Name: | MORGANTOWN COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1996 (29 years ago) |
Organization Date: | 02 Apr 1996 (29 years ago) |
Last Annual Report: | 16 Jun 2021 (4 years ago) |
Organization Number: | 0414250 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 2882 BOWLING GREEN ROAD, P.O. BOX 220, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIMBERLY EMBRY | Registered Agent |
Name | Role |
---|---|
Tommy Hines | Vice President |
Name | Role |
---|---|
Tommy Hines, Jr. | Director |
Cody Wagoner | Director |
Michael Merren | Director |
HAROLD MCKEE | Director |
SHERRY MCKEE | Director |
KENNETH YOUNG | Director |
DEBBIE YOUNG | Director |
TOMMY HINES | Director |
PETE WILSON | Director |
Name | Role |
---|---|
HAROLD MCKEE | Incorporator |
SHERRY MCKEE | Incorporator |
BARRY EMBRY | Incorporator |
JOANNA EMBRY | Incorporator |
BRANDI WHEELER | Incorporator |
KENNETH YOUNG | Incorporator |
Name | Role |
---|---|
Michael Merren | President |
Name | Role |
---|---|
Donna Meier | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-16 |
Annual Report Amendment | 2020-06-10 |
Annual Report Amendment | 2020-06-09 |
Annual Report | 2020-06-09 |
Sources: Kentucky Secretary of State