Name: | UNITED METHODIST CHURCH - MADISONVILLE DISTRICT TRUSTEES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 1997 (28 years ago) |
Organization Date: | 02 Jun 1997 (28 years ago) |
Last Annual Report: | 13 Jul 2016 (9 years ago) |
Organization Number: | 0433838 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | C/O JONI WAY, CONFERENCE TREASURER, 7400 FLOYDSBURG RD, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FOSTER OCKERMAN | Director |
FOSTER OCKERMAN JR | Director |
Marvin Denison | Director |
Marty Robinson | Director |
Shirley Nance | Director |
Jackie Nance | Director |
Brad Shuck | Director |
GLEN S BAGBY | Director |
Name | Role |
---|---|
FOSTER OCKERMAN JR | Incorporator |
Name | Role |
---|---|
JONI WAY | Registered Agent |
Name | Role |
---|---|
Jamus Redd | Trustee |
Name | Role |
---|---|
Gene Pillow | President |
Name | Role |
---|---|
Marion Brown | Secretary |
Name | Role |
---|---|
Brenda Glover | Treasurer |
Name | Role |
---|---|
Joni Way | Vice President |
Name | File Date |
---|---|
Annual Report | 2016-07-13 |
Dissolution | 2016-07-13 |
Annual Report | 2015-05-26 |
Annual Report | 2014-05-27 |
Annual Report Amendment | 2014-05-27 |
Registered Agent name/address change | 2013-06-28 |
Principal Office Address Change | 2013-06-28 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-25 |
Annual Report | 2011-05-18 |
Sources: Kentucky Secretary of State