Name: | ST JOHN'S EPISCOPAL CHURCH, MURRAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 2007 (18 years ago) |
Organization Date: | 23 Feb 2007 (18 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0658317 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1620 W. MAIN ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. DAVID SIMMONS | Director |
BEN ARMSTRONG | Director |
BETTY BLODGETT | Director |
BARBARA COBB | Director |
Erika Mehta | Director |
Betsey Sunmer | Director |
Chris Taylor | Director |
LARRY DOYLE | Director |
STANLEY EDWARDS | Director |
JASON HOWELL | Director |
Name | Role |
---|---|
Susanne D'Angelo | Registered Agent |
Name | Role |
---|---|
June Saville | Secretary |
Name | Role |
---|---|
Susanne D'Angelo | Treasurer |
Name | Role |
---|---|
BETTY BLODGETT | Incorporator |
LARRY DOYLE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-02-26 |
Annual Report Amendment | 2024-02-26 |
Annual Report | 2024-02-26 |
Registered Agent name/address change | 2024-02-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-31 |
Annual Report | 2020-03-09 |
Sources: Kentucky Secretary of State