Name: | JEFFERSONTOWN UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Nov 1997 (27 years ago) |
Organization Date: | 11 Nov 1997 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0441318 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10219 TAYLORSVILLE RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY LEE HART | Registered Agent |
Name | Role |
---|---|
BART MAGILL | Officer |
Name | Role |
---|---|
DARLA HILL | Secretary |
Name | Role |
---|---|
Jimmy Wallace | President |
Name | Role |
---|---|
David Westfall | Director |
Jimmy Wallace | Director |
BART MAGILL | Director |
LARRY LEE HART | Director |
DEBBIE HALSTEAD | Director |
JEAN ANN EDWARDS | Director |
Name | Role |
---|---|
JAMES K. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-06-20 |
Reinstatement | 2023-01-27 |
Reinstatement Approval Letter Revenue | 2023-01-27 |
Reinstatement Certificate of Existence | 2023-01-27 |
Reinstatement Approval Letter Revenue | 2022-10-24 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-15 |
Annual Report | 2019-06-10 |
Sources: Kentucky Secretary of State