Search icon

KENTUCKY ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.

Company Details

Name: KENTUCKY ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 1996 (29 years ago)
Organization Date: 14 Aug 1996 (29 years ago)
Last Annual Report: 10 Sep 2024 (6 months ago)
Organization Number: 0420028
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 7400 FLOYDSBURG RD, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID GARVIN Registered Agent

President

Name Role
David Graves President

Secretary

Name Role
Darren Brandon Secretary

Treasurer

Name Role
David Garvin Treasurer

Vice President

Name Role
Gretchen Mahaffey Vice President

Director

Name Role
Phil Hill Director
Gary Gibson Director
George Strunk Director
BISHOP ROBERT C. MORGAN Director
GLEN S. BAGBY Director
JOHN J. SCOTT Director

Incorporator

Name Role
ROBERT C. MORGAN Incorporator

Former Company Names

Name Action
BOARD OF TRUSTEES OF THE KENTUCKY ANNUAL CONFERENCE OF THE METHODIST CHURCH Merger
BOARD OF TRUSTEES OF THE LOUISVILLE ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC. Merger
BOARD OF TRUSTEES OF THE LOUISVILLE ANNUAL CONFERENCE OF THE METHODIST CHURCH Old Name

Assumed Names

Name Status Expiration Date
ALDERSGATE CAMP Inactive 2013-02-19

Filings

Name File Date
Annual Report Amendment 2024-09-10
Annual Report 2024-06-13
Annual Report 2023-06-16
Annual Report 2022-06-13
Annual Report 2021-06-18
Annual Report 2020-06-03
Annual Report 2019-06-12
Registered Agent name/address change 2018-06-19
Annual Report 2018-06-19
Annual Report 2017-06-15

Sources: Kentucky Secretary of State