Name: | BELFRY UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2005 (20 years ago) |
Organization Date: | 15 Sep 2005 (20 years ago) |
Last Annual Report: | 06 Jun 2022 (3 years ago) |
Organization Number: | 0621803 |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | PO BOX 1110, 109 US HWY 119, BELFRY , KY 41514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL G SMITH | Signature |
JAMES T KING | Signature |
BILLY JACK FERGUSON | Signature |
Name | Role |
---|---|
Charles V Stanley | Director |
STEVE PHILLIPS | Director |
JAMES T. KING | Director |
SUE TACKETT | Director |
BILLY FERGUSON, JR. | Director |
Luana Rutherford | Director |
Philip Haywood | Director |
SHARON SMITH | Director |
Name | Role |
---|---|
ALICE HALL | Incorporator |
Name | Role |
---|---|
CONNIE CAINES | Registered Agent |
Name | Role |
---|---|
SUE TACKETT | Secretary |
Name | Role |
---|---|
Billy Furguson | President |
Name | Role |
---|---|
Sandy Johnson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-07-22 |
Registered Agent name/address change | 2022-07-22 |
Reinstatement Certificate of Existence | 2022-06-06 |
Reinstatement | 2022-06-06 |
Reinstatement Approval Letter Revenue | 2022-06-02 |
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-02 |
Annual Report | 2008-05-30 |
Sources: Kentucky Secretary of State