Search icon

MT. HOLLY CHURCH, INC.

Company Details

Name: MT. HOLLY CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 2002 (23 years ago)
Organization Date: 09 Aug 2002 (23 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0542322
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: PO BOX 217, FAIRDALE, KY 40118
Place of Formation: KENTUCKY

Director

Name Role
Donald Brown Director
VICTOR G MORRIS Director
GLENN DAVID CARTY Director
ROBERTA L CARTY Director
NICK TRAEGLER Director
Brent Whitmore Director

President

Name Role
GARY WRIGHT President

Incorporator

Name Role
ROBERTA L CARTY Incorporator
GLENN DAVID CARTY Incorporator
VICTOR G MORRIS Incorporator

Signature

Name Role
Robert J Stout Signature
ROBERT STOUT Signature

Treasurer

Name Role
NANCY STROPE Treasurer

Vice President

Name Role
MICHAEL STROPE Vice President

Secretary

Name Role
NANCY STROPE Secretary

Registered Agent

Name Role
NICK TRAEGLER Registered Agent

Former Company Names

Name Action
MT. HOLLY UNITED METHODIST CHURCH, INC. Old Name

Assumed Names

Name Status Expiration Date
MT. HOLLY CHURCH Inactive 2028-06-19

Filings

Name File Date
Annual Report 2024-03-28
Certificate of Assumed Name 2023-08-25
Amendment 2023-07-27
App. for Certificate of Withdrawal 2023-06-28
Annual Report 2023-06-27
Certificate of Assumed Name 2023-06-19
Annual Report 2022-05-03
Annual Report 2021-04-30
Registered Agent name/address change 2021-04-30
Annual Report 2020-04-27

Sources: Kentucky Secretary of State