Search icon

THE FIRST UNITED METHODIST CHURCH OF SCOTTSVILLE, KENTUCKY, INC.

Company Details

Name: THE FIRST UNITED METHODIST CHURCH OF SCOTTSVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 2005 (20 years ago)
Organization Date: 20 May 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0613460
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 400 EAST MAIN STREET, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Debbie Gillenwater Registered Agent

President

Name Role
Debbie Gillenwater President

Treasurer

Name Role
Linda Wilhelm Treasurer

Officer

Name Role
David Smith Officer
Judi Clark Officer

Director

Name Role
Debbie Gillenwater Director
Linda Wilhelm Director
David Smith Director
JERRY SHANKS Director
STEVE BORDEN Director
JAMES ROBERT WILLIAMS Director
MARY JOY ARTERBURN Director
JAMES BRASHEAR Director
STEVE WANTA Director
THOMAS W CROW, III Director

Incorporator

Name Role
JERRY SHANKS Incorporator
STEVE BORDEN Incorporator
JAMES ROBERT WILLIAMS Incorporator
MARY JOY ARTERBURN Incorporator
JAMES BRASHEAR Incorporator
STEVE WANTA Incorporator
THOMAS W CROW, III Incorporator
MATTHEW HANCOCK Incorporator
CHARLES B BENNETT Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-06-25
Registered Agent name/address change 2019-06-25

Sources: Kentucky Secretary of State