Name: | ST. JAMES CHRISTIAN METHODIST EPISCOPAL CHURCH OF WINCHESTER, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1992 (33 years ago) |
Organization Date: | 13 May 1992 (33 years ago) |
Last Annual Report: | 04 Oct 2024 (5 months ago) |
Organization Number: | 0300411 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 410 WEST WASHINGTON STREET., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EUGENE W. MORTON | Registered Agent |
Name | Role |
---|---|
Russell Stewart | President |
Name | Role |
---|---|
JAMES COLLINS | Vice President |
Name | Role |
---|---|
Russell Stewart | Director |
NANNIE REED | Director |
REV. JAMES FLEMING | Director |
CLEO CHENAULT | Director |
LUTHER WILLIAMS, SR. | Director |
SHARON GILBERT | Director |
BARNEY GAY, JR. | Director |
Name | Role |
---|---|
LILLIE P. GAY | Officer |
Name | Role |
---|---|
Vickie Simpson Rogers | Secretary |
Name | Role |
---|---|
SHARON GILBERT | Incorporator |
BARNEY GAY, JR. | Incorporator |
CLEO CHENAULT | Incorporator |
LUTHER WILLIAMS, SR. | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-04 |
Annual Report Amendment | 2024-10-04 |
Annual Report Amendment | 2024-10-04 |
Annual Report | 2024-09-10 |
Annual Report | 2023-06-26 |
Annual Report | 2022-09-26 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State