Name: | HERRINGTON UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 2000 (25 years ago) |
Organization Date: | 28 Mar 2000 (25 years ago) |
Last Annual Report: | 24 Mar 2022 (3 years ago) |
Organization Number: | 0491863 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 1737 JACKSTOWN RD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILMA DEATLEY | Registered Agent |
Name | Role |
---|---|
JAMES C FRYMAN | Chairman |
Name | Role |
---|---|
Megan F Foley | Director |
SAM WAGONER | Director |
WILMA CURTIS | Director |
BRENDA VAUGHN | Director |
HARRY M. WELLS | Director |
HANLY DAVIS | Director |
GLADYS GEORGE | Director |
JUDY MARTIN | Director |
Kay Fryman | Director |
Tina Wagoner | Director |
Name | Role |
---|---|
SAM WAGONER | Incorporator |
WILMA CURTIS | Incorporator |
BRENDA VAUGHN | Incorporator |
DOUG MARTIN | Incorporator |
HARRY M. WELLS | Incorporator |
HANLY DAVIS | Incorporator |
JUDY MARTIN | Incorporator |
GLADYS GEORGE | Incorporator |
Name | Role |
---|---|
Wilma DeAtley | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-09 |
Reinstatement Certificate of Existence | 2020-10-22 |
Reinstatement | 2020-10-22 |
Reinstatement Approval Letter Revenue | 2020-10-22 |
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2019-05-13 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State