Name: | ROCKFIELD UNITED METHODIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 2005 (20 years ago) |
Organization Date: | 18 May 2005 (20 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0613295 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42274 |
City: | Rockfield, Browning |
Primary County: | Warren County |
Principal Office: | 682 RICHPOND/ROCKFIELD RD, ROCKFIELD, KY 42274 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon P Gabbard | Registered Agent |
Name | Role |
---|---|
Sandy Duncan | President |
Name | Role |
---|---|
BRANDON P GABBARD | Treasurer |
Name | Role |
---|---|
Danny Lowdermilk | Director |
KYLE KIRBY | Director |
James Robert Stahl | Director |
Jonathan Jones | Director |
David Gregory | Director |
JAMES STAHL | Director |
RICK JASPER | Director |
FRANK DUNCAN | Director |
Name | Role |
---|---|
JAMES STAHL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-08-15 |
Annual Report | 2024-08-15 |
Annual Report | 2023-01-12 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-05 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State