Name: | SOUTHERN HILLS UNITED METHODIST CHURCH FOUNDATION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 1992 (33 years ago) |
Organization Date: | 18 May 1992 (33 years ago) |
Last Annual Report: | 16 Aug 2024 (10 months ago) |
Organization Number: | 0300583 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2356 HARRODSBURG RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA BLAIN | Registered Agent |
Name | Role |
---|---|
DAVID BOWLES | President |
Name | Role |
---|---|
HARRIET SCHULTZ | Secretary |
Name | Role |
---|---|
GARY L COYLE | Treasurer |
Name | Role |
---|---|
GARY L COYLE | Director |
HARRIET SCHULZ | Director |
DAVID BOWLES | Director |
GLENN DUSSINGER | Director |
JOHN H. DICKEN | Director |
THOMAS H. HEILBRON | Director |
DONALD K. POOLE | Director |
DORIS ROSENBAUM | Director |
DOLORES R. HAHN | Director |
Name | Role |
---|---|
JOHN H. DICKEN | Incorporator |
DONALD K. POOLE | Incorporator |
CAROLYN THRELKELD | Incorporator |
DORIS ROSENBAUM | Incorporator |
RAY RECTOR | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-16 |
Annual Report | 2024-08-16 |
Annual Report | 2023-08-22 |
Registered Agent name/address change | 2023-08-22 |
Annual Report | 2022-06-20 |
Sources: Kentucky Secretary of State