Name: | WINCHESTER FIRST UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 2000 (25 years ago) |
Organization Date: | 27 Nov 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0505875 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 204 S. MAIN STREET, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah Beth McClure | Treasurer |
Name | Role |
---|---|
DAVE BORDEN | Director |
STEVE YOUNG | Director |
MARY JO JAMES | Director |
BILL JONES | Director |
KIRBY ROBERTS | Director |
CHRISTINE MCDONALD | Director |
KATHY MAYFIELD | Director |
NANCY TAPP | Director |
George Carruba | Director |
Bob Jackson | Director |
Name | Role |
---|---|
JOHN E. BALLARD | Incorporator |
DAVE BORDEN | Incorporator |
MARY JO JAMES | Incorporator |
BILL JONES | Incorporator |
KIRBY ROBERTS | Incorporator |
CHRISTINE MCDONALD | Incorporator |
NANCY TAPP | Incorporator |
KATHY MAYFIELD | Incorporator |
STEVE YOUNG | Incorporator |
Name | Role |
---|---|
SARAH BETH MCCLURE | Registered Agent |
Name | Role |
---|---|
Rick Catron | President |
Name | Role |
---|---|
Mickey Royce | Secretary |
Name | Role |
---|---|
Mike Jackson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-07-19 |
Sources: Kentucky Secretary of State