Search icon

CERULEAN METHODIST CHURCH, INC.

Company Details

Name: CERULEAN METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Nov 2002 (22 years ago)
Organization Date: 20 Nov 2002 (22 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 0548507
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42215
City: Cerulean
Primary County: Christian County
Principal Office: 1424 CERULEAN HOPK. RD, CERULEAN, KY 42215
Place of Formation: KENTUCKY

Vice President

Name Role
Angela Dawn Pogue Vice President

President

Name Role
Donnie E Pogue President

Director

Name Role
James C. Stagner Director
Linda L Pogue Director
Glenn Cornelius Director
JOSEPH CHEWNING Director
JAMES C STAGNER Director
DONNIE POGUE Director

Treasurer

Name Role
Stella J Cornelius Treasurer

Registered Agent

Name Role
DONNIE E POGUE Registered Agent

Incorporator

Name Role
JOSEPH CHEWNING Incorporator
JAMES C STAGNER Incorporator
DONNIE POGUE Incorporator

Secretary

Name Role
Kathryn Manley Secretary

Former Company Names

Name Action
CERULEAN UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-01-28
Annual Report 2025-01-28
Annual Report 2024-02-27
Registered Agent name/address change 2023-08-24
Principal Office Address Change 2023-08-24
Annual Report 2023-08-24
Amendment 2023-04-06
Annual Report 2022-05-17
Annual Report 2021-05-28
Annual Report 2020-02-28

Sources: Kentucky Secretary of State