Search icon

STUART CHAPEL CHURCH, INC.

Company Details

Name: STUART CHAPEL CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 2005 (20 years ago)
Organization Date: 15 Aug 2005 (20 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0619656
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 6002 STUART CHAPEL RD, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Director

Name Role
TIM THOMAS Director
KENNY GREGORY Director
Mike Howard Director
JAMES BROOKS Director
PATTY OWEN Director
Terry Cole Director
WARREN STUART Director
HAROLD JESSUP Director
GEORGIA JESSUP Director
MORRIS NASH Director

Registered Agent

Name Role
GLENN JESSUP Registered Agent

Secretary

Name Role
Rita Orange Secretary

Incorporator

Name Role
WARREN STUART Incorporator
PATTY OWEN Incorporator
JAMES BROOKS Incorporator
HAROLD JESSUP Incorporator
GEORGIA JESSUP Incorporator
MORRIS NASH Incorporator
EDNA SEARS Incorporator
DEWAYNE STUART Incorporator
DONNIE OWEN Incorporator

Officer

Name Role
Wanda Gower Officer

Treasurer

Name Role
Amanda Stokes Treasurer

Former Company Names

Name Action
STUART'S CHAPEL CHURCH, INC. Old Name
STUART'S CHAPEL UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-14
Amended and Restated Articles 2023-08-15
Annual Report 2023-06-26
Amendment 2023-01-26
Annual Report 2022-05-06
Annual Report 2021-06-24
Registered Agent name/address change 2020-03-16
Principal Office Address Change 2020-03-16
Annual Report 2020-03-16
Annual Report 2019-05-30

Sources: Kentucky Secretary of State