Name: | PETRIE MEMORIAL METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 2005 (20 years ago) |
Organization Date: | 27 Jan 2005 (20 years ago) |
Last Annual Report: | 21 Apr 2025 (a month ago) |
Organization Number: | 0604603 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 202 EAST MAIN, POST OFFICE BOX 160, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Camille Dillingham | Director |
Joyce Edwards | Director |
Catherine Fox | Director |
Regina Anderson | Director |
Peggy Oller | Director |
Kim Kenner | Director |
Eston Glover | Director |
Julie Dent | Director |
Kyle Harris | Director |
Harold Rager | Director |
Name | Role |
---|---|
Beth Stewart | Secretary |
Name | Role |
---|---|
Laura Powers | Treasurer |
Name | Role |
---|---|
Kim Ross | President |
Name | Role |
---|---|
MR. KIM ROSS | Registered Agent |
Name | Role |
---|---|
HAROLD M. JOHNS | Incorporator |
KIM ROSS | Incorporator |
GLENN HIGDON | Incorporator |
Name | Action |
---|---|
PETRIE MEMORIAL UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-21 |
Annual Report | 2024-02-17 |
Annual Report | 2023-06-07 |
Registered Agent name/address change | 2023-06-06 |
Amendment | 2023-06-06 |
Sources: Kentucky Secretary of State