Name: | FREEMAN CHAPEL CHRISTIAN METHODIST EPISCOPAL CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 2006 (18 years ago) |
Organization Date: | 30 Nov 2006 (18 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0651934 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 137 VIRGINIA STREET, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. GERALD W. REED | Director |
MR. JESSE LANE | Director |
MRS. TREVOR HOOKS | Director |
TERVOR HOOKS | Director |
KAREN HOWELL | Director |
SUSAN HIGGS | Director |
ROSEMARY ALEXANDER | Director |
IRA OWENS III | Director |
Name | Role |
---|---|
GERALD W. REED | Incorporator |
JESSE LANE | Incorporator |
TREVOR HOOKS | Incorporator |
Name | Role |
---|---|
DR. ROBERT L. PEOPLES | Registered Agent |
Name | Role |
---|---|
ARTHUR PENDLETON | Officer |
Name | Role |
---|---|
LISA BALBOA | President |
Name | Role |
---|---|
TREVOR HOOKS | Treasurer |
Name | Role |
---|---|
ROSEMARY ALEXANDER | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-07 |
Annual Report | 2023-08-29 |
Annual Report | 2022-08-08 |
Annual Report | 2021-06-04 |
Reinstatement | 2020-05-05 |
Reinstatement Certificate of Existence | 2020-05-05 |
Reinstatement Approval Letter Revenue | 2020-05-04 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-12 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1046683 | Association | Unconditional Exemption | 137 S VIRGINIA ST, HOPKINSVILLE, KY, 42240-3308 | 1980-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State