Name: | SCIENCE HILL UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 2007 (17 years ago) |
Organization Date: | 29 Oct 2007 (17 years ago) |
Last Annual Report: | 17 May 2022 (3 years ago) |
Organization Number: | 0677123 |
ZIP code: | 42533 |
City: | Ferguson |
Primary County: | Pulaski County |
Principal Office: | 811 STANFORD STREET , SCIENCE HILL, KY 42533 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Lee Gover | Secretary |
Name | Role |
---|---|
Doug Denny | Vice President |
Name | Role |
---|---|
Doug Denny | Director |
Allen Crawford | Director |
DALLAS HARGIS | Director |
DOUG DENNEY | Director |
SUSIE KALZ | Director |
RICHARD STANLEY | Director |
KARLA J Crawford | Director |
ALLEN J. CRAWFORD | Director |
CHARLENE GODBY | Director |
RICHARD GODBY | Director |
Name | Role |
---|---|
ALLEN J. CRAWFORD | Incorporator |
Name | Role |
---|---|
KARLA J CRAWFORD | President |
Name | Role |
---|---|
Wayne R. Eldridge | Treasurer |
Name | Role |
---|---|
ALLEN J. CRAWFORD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-23 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-17 |
Annual Report | 2016-08-08 |
Annual Report | 2015-06-22 |
Annual Report | 2014-04-15 |
Sources: Kentucky Secretary of State