Search icon

CLOVERPORT METHODIST CHURCH, INC

Company Details

Name: CLOVERPORT METHODIST CHURCH, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Nov 2005 (19 years ago)
Organization Date: 01 Nov 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0624659
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: PO BOX 116 , CLOVERPORT , KY 40111
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES B SKAGGS Registered Agent

President

Name Role
Rick Robertson President

Secretary

Name Role
Mitzi Buchele Secretary

Director

Name Role
Rick Robertson Director
Mitzi Buchele Director
. Director
.. Director
James B Skaggs Director
... Director

Incorporator

Name Role
GARY BRATCHER Incorporator
JEREMY GELARDEN Incorporator
RAY TINDLE Incorporator
MITZI BUCHELE Incorporator
DIANA HEATH Incorporator
CHARLES SCHERER Incorporator
RICK ROBERTSON Incorporator
KEN SMILEY Incorporator

Treasurer

Name Role
Tommy Vessels Treasurer

Former Company Names

Name Action
CLOVERPORT UNITED METHODIST CHURCH Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-02
Amendment 2023-04-11
Registered Agent name/address change 2023-03-26
Annual Report 2023-03-26
Annual Report 2022-03-06
Annual Report 2021-04-13
Annual Report 2020-09-29
Annual Report 2019-04-28
Annual Report 2018-04-16

Sources: Kentucky Secretary of State