Name: | MCMURRAY CHAPEL METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Sep 1994 (31 years ago) |
Organization Date: | 09 Sep 1994 (31 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0335581 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42081 |
City: | Smithland, Carrsville |
Primary County: | Livingston County |
Principal Office: | c/o LORIE STRADER, 1287 MAXFIELD RD, SMITHLAND, KY 42081 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAGON HURLEY | Incorporator |
EMMA MAXFIELD | Incorporator |
NOLA HURLEY | Incorporator |
WILMA KIMBERLIN | Incorporator |
DALLAS MAXFIELD | Incorporator |
Name | Role |
---|---|
LORIE STRADER | Registered Agent |
Name | Role |
---|---|
SHANE MAXFIELD | President |
Name | Role |
---|---|
LORIE STRADER | Secretary |
Name | Role |
---|---|
LORIE STRADER | Treasurer |
Name | Role |
---|---|
James Noel | Director |
SHARON NOEL | Director |
SHANE MAXFIELD | Director |
EMMA MAXFIELD | Director |
DALLAS MAXFIELD | Director |
RAGON HURLEY | Director |
WILMA KIMBERLIN | Director |
NOLA HURLEY | Director |
Name | Action |
---|---|
MCMURRAY CHAPEL UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-21 |
Annual Report | 2023-04-16 |
Registered Agent name/address change | 2023-04-16 |
Principal Office Address Change | 2023-04-16 |
Amendment | 2022-11-22 |
Annual Report | 2022-03-13 |
Annual Report | 2021-05-15 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-17 |
Sources: Kentucky Secretary of State