Name: | CATLETTSBURG COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 1999 (26 years ago) |
Organization Date: | 02 Sep 1999 (26 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0479694 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 2712 LOUISA ST, P.O. Box 507, CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MRS. NANCY VINSON | Director |
MR. CHARLES R. RIDDLE | Director |
MRS. TEDDIE MCBRAYER | Director |
MR. DANNY MOLLETT | Director |
DAVID SALISBURY | Director |
GAIL SAMMONS | Director |
JOANN BLAIR | Director |
MR. CHARLES BENNETT | Director |
Name | Role |
---|---|
CHARLES R. RIDDLE | Incorporator |
NANCY VINSON | Incorporator |
DANNY MOLLETT | Incorporator |
TEDDIE MCBRAYER | Incorporator |
DAVID APPLEBY | Incorporator |
CHARLES BENNETT | Incorporator |
Name | Role |
---|---|
JENNY ADAMS | Secretary |
Name | Role |
---|---|
CHARLES C. MEADE II | Treasurer |
Name | Role |
---|---|
Bruce Lee | Vice President |
Name | Role |
---|---|
CHARLES C. MEADE, II | Registered Agent |
Name | Role |
---|---|
Mica Smith | President |
Name | Action |
---|---|
CATLETTSBURG UNITED METHODIST CHURCH, INC. | Old Name |
FIRST UNITED METHODIST CHURCH OF CATLETTSBURG, KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2024-08-02 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-09-01 |
Sources: Kentucky Secretary of State