Name: | FIRST UNITED METHODIST CHURCH OF MT. STERLING, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 1988 (36 years ago) |
Organization Date: | 03 Nov 1988 (36 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Organization Number: | 0250531 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 846 GRASSY LICK ROAD, P.O. Box 725, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOROTHY JONES | Director |
CHARLES LEUCKE | Director |
MRS. STANLEY ROGERS | Director |
NORBERT ALLEN | Director |
BRAD FRUTH | Director |
JULIE HARMON | Director |
ROY S. GREENE | Director |
H. DWIGHT TAYLOR | Director |
Name | Role |
---|---|
WILLIAM R. MCREYNOLDS | Incorporator |
Name | Role |
---|---|
Daniel Burch | President |
Name | Role |
---|---|
Loretta Coffey | Secretary |
Name | Role |
---|---|
Norbert Allen | Registered Agent |
Name | Role |
---|---|
BETTY MCGUIRE | Officer |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Annual Report | 2023-06-08 |
Registered Agent name/address change | 2023-06-08 |
Annual Report | 2022-06-01 |
Annual Report | 2021-08-23 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-05 |
Sources: Kentucky Secretary of State