Name: | BAGBY MEMORIAL UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Nov 1985 (39 years ago) |
Organization Date: | 13 Nov 1985 (39 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Organization Number: | 0208241 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | BAGBY MEMORIAL UMC, PO BOX 516, 201 N. HORD ST, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD KISER | Director |
ROY WALLACE | Director |
JOHN WOMACK | Director |
R. Q. ADAMS | Director |
HELEN JOHNSON | Director |
Wayne Rigor | Director |
Kay Jarrell | Director |
Charles Johnson | Director |
Name | Role |
---|---|
WILLIAM R. WOODS | Incorporator |
Name | Role |
---|---|
DON COMBS | Registered Agent |
Name | Role |
---|---|
Janie Moore | Officer |
Name | Role |
---|---|
Kay Jarrell | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-25 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-10 |
Annual Report | 2019-07-08 |
Registered Agent name/address change | 2018-07-12 |
Annual Report Amendment | 2018-07-12 |
Sources: Kentucky Secretary of State