Name: | VINE GROVE UNITED METHODIST CHURCH, 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: | 02 Apr 2024 (a year ago) |
Organization Number: | 0300421 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | PO BOX 604, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDITH ANNE HART | Registered Agent |
Name | Role |
---|---|
JERRY CHAFFIN | Director |
JAMES ROBARDS | Director |
KEITH EMERINE | Director |
Claudia Nava-Galloway | Director |
MACK HAMPTON | Director |
Byron Nelson | Director |
Howard Hutcheson | Director |
Judith Anne Hart | Director |
TERRELL LEWIS | Director |
FRANCES MOORE | Director |
Name | Role |
---|---|
Pamela Pascoe | Treasurer |
Name | Role |
---|---|
Claudia Nava-Galloway | President |
Name | Role |
---|---|
Mack Hampton | Vice President |
Name | Role |
---|---|
Judith Anne Hart | Secretary |
Name | Role |
---|---|
LENN LEE NELSON | Incorporator |
JERRY CHAFFIN | Incorporator |
KENNETH VOWELS | Incorporator |
WESLEY COWLEY | Incorporator |
JOANN EDWARDS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-04-02 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2023-06-23 |
Annual Report | 2022-05-09 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-29 |
Annual Report | 2019-08-05 |
Annual Report | 2018-06-14 |
Annual Report | 2017-03-17 |
Sources: Kentucky Secretary of State