Name: | ALLEN CHRIST UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 2007 (18 years ago) |
Organization Date: | 30 Aug 2007 (18 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0672510 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | 105 METHODIST LANE, ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J.W. KINZER | Director |
PEGGY FRANCIS | Director |
ESTILL BRANHAM | Director |
JERRY MARTIN | Director |
BILLIE LAFFERTY | Director |
TERRY KINZER | Director |
RALPH ELKINS | Director |
MALCOLM LAYNE | Director |
AARON DEROSETT | Director |
Terry Hall | Director |
Name | Role |
---|---|
J.W. KINZER | Incorporator |
Name | Role |
---|---|
Robert Jackson | Registered Agent |
Name | Role |
---|---|
Linda Rice | President |
Name | Role |
---|---|
LINDA RICE | Secretary |
Name | Role |
---|---|
DARRELL CRIDER | Treasurer |
Name | Role |
---|---|
Susan Crum | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Registered Agent name/address change | 2024-06-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-01 |
Annual Report | 2019-06-17 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-15 |
Sources: Kentucky Secretary of State