Name: | CENTENARY UNITED METHODIST CHURCH, SHELBYVILLE KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2006 (19 years ago) |
Organization Date: | 23 Jan 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0630351 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 429 MAIN STREET , SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID PRATT | Director |
Ronald Vanarsdale | Director |
TOM CREAMER | Director |
SAM R. CLARK | Director |
James C Sharp | Director |
Vance J Burnett | Director |
Pam Phillips | Director |
Margaret Tuttle | Director |
Brandon Pratt | Director |
Ashley Ethington | Director |
Name | Role |
---|---|
Michael B Watts | Treasurer |
Name | Role |
---|---|
Michael B. Watts | Registered Agent |
Name | Role |
---|---|
TOM CREAMER | Incorporator |
SAM R. CLARK | Incorporator |
ARLENE YOUNT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-09 |
Registered Agent name/address change | 2023-09-11 |
Annual Report | 2023-09-11 |
Annual Report | 2022-09-26 |
Annual Report | 2021-08-24 |
Annual Report | 2020-03-22 |
Annual Report | 2019-07-01 |
Registered Agent name/address change | 2019-02-26 |
Annual Report | 2018-06-15 |
Sources: Kentucky Secretary of State