Name: | WHITE PLAINS FREE METHODIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1988 (37 years ago) |
Organization Date: | 11 Mar 1988 (37 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0241193 |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 68 SANDY OAK ST., SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERNIE WOODWARD | Incorporator |
Name | Role |
---|---|
HARRY ROGERS | Registered Agent |
Name | Role |
---|---|
BOBBY FARLEY | Director |
BERNIE WOODWARD | Director |
PAT SPENCER | Director |
CECIL CALVERT | Director |
FRANK MCKEEL | Director |
GRACE BERESFORD | Director |
MIKE WILSON | Director |
DAN WILSON | Director |
ROY LEE FROST | Director |
Name | Role |
---|---|
KATHY ROGERS | Secretary |
Name | Role |
---|---|
LINDA HICKS | President |
Name | Action |
---|---|
NEW LIFE FELLOWSHIP, INC. | Old Name |
WHITE PLAINS FREE METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2024-08-19 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-18 |
Annual Report | 2022-06-27 |
Annual Report | 2021-05-06 |
Annual Report | 2020-03-24 |
Reinstatement Certificate of Existence | 2019-12-11 |
Reinstatement Approval Letter Revenue | 2019-12-11 |
Registered Agent name/address change | 2019-11-19 |
Administrative Dissolution | 2019-10-16 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1037114 | Association | Unconditional Exemption | 68 SANDY OAK AVE, SCOTTSVILLE, KY, 42164-8927 | 1958-06 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State