Name: | SERGENT COMMUNITY CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 2007 (17 years ago) |
Organization Date: | 10 Oct 2007 (17 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0675539 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 129 Morris Rd., WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS BROWN | Vice President |
Name | Role |
---|---|
SONJA GRIMM | Treasurer |
Name | Role |
---|---|
CAN TUBBS | Director |
BARBARA L. BEGLEY | Director |
FREDDIE W. HALL | Director |
MATTIE L. HALL | Director |
BARBARA L. DAGNAN | Director |
Name | Role |
---|---|
FREDDIE W. HALL | Incorporator |
Name | Role |
---|---|
FREDDIE W. HALL | Registered Agent |
Name | Role |
---|---|
FREDDIE W. HALL | President |
Name | Role |
---|---|
MATTIE L. HALL | Secretary |
Name | Action |
---|---|
SERGENT UNITED METHODIST CHURCH, INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Amendment | 2023-08-17 |
Annual Report | 2023-06-19 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-24 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-07 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State