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 |
Name | Role |
---|---|
JAMES B SKAGGS | Registered Agent |
Name | Role |
---|---|
Rick Robertson | President |
Name | Role |
---|---|
Mitzi Buchele | Secretary |
Name | Role |
---|---|
Rick Robertson | Director |
Mitzi Buchele | Director |
. | Director |
.. | Director |
James B Skaggs | Director |
... | Director |
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 |
Name | Role |
---|---|
Tommy Vessels | Treasurer |
Name | Action |
---|---|
CLOVERPORT UNITED METHODIST CHURCH | Old Name |
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