Name: | MT. WASHINGTON UNITED METHODIST CHURCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 07 Feb 2000 (25 years ago) |
Organization Date: | 07 Feb 2000 (25 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0488435 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
Primary County: | Bullitt |
Principal Office: | 253 FLATLICK RD., PO Box 6, MT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELVIN DAVIS | Registered Agent |
Name | Role |
---|---|
C. Vincent Schmidt | President |
Name | Role |
---|---|
Dennis Williams | Secretary |
Name | Role |
---|---|
Carrie P Schmidt | Treasurer |
Name | Role |
---|---|
Gregory Hahn | Vice President |
Name | Role |
---|---|
Karen Fisher-Brasher | Director |
Gregory Kevin Brown | Director |
Melvin D Davis | Director |
JOHN E. KEOWN, III | Director |
JOHN E. KEOWN, JR. | Director |
G.R. DAVENPORT | Director |
Name | Role |
---|---|
G.R. DAVENPORT | Incorporator |
JOHN E. KEOWN, III | Incorporator |
JOHN E. KEOWN, JR. | Incorporator |
DANIEL CHEATHAM | Incorporator |
RALPH BROYLES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-08-08 |
Registered Agent name/address change | 2023-08-08 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2022-09-07 |
Annual Report | 2021-06-23 |
Reinstatement Certificate of Existence | 2020-12-03 |
Reinstatement | 2020-12-03 |
Reinstatement Approval Letter Revenue | 2020-12-01 |
Sixty Day Notice Return | 2020-10-16 |
Date of last update: 27 Dec 2024
Sources: Kentucky Secretary of State