Name: | SARDIS CHAPEL UMC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 2007 (17 years ago) |
Organization Date: | 03 Dec 2007 (17 years ago) |
Last Annual Report: | 26 Apr 2017 (8 years ago) |
Organization Number: | 0679972 |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | 491 SARDIS RD., NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOMMY TODD | Director |
MIKE COPPERSMITH | Director |
MARSHALL TODD | Director |
JEANNIE TODD | Director |
CHRIS JASPER | Director |
JIM TRUESDALE | Director |
Name | Role |
---|---|
JIM TRUESDALE | Incorporator |
Name | Role |
---|---|
T.W. TODD | Registered Agent |
Name | Role |
---|---|
MARSHALL TODD | President |
Name | Role |
---|---|
JEANNIE TODD | Secretary |
Name | Role |
---|---|
TW TODD | Treasurer |
Name | Role |
---|---|
CHRIS JASPER | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-23 |
Annual Report | 2015-06-22 |
Registered Agent name/address change | 2015-04-24 |
Annual Report | 2014-02-24 |
Registered Agent name/address change | 2013-09-18 |
Annual Report | 2013-08-27 |
Annual Report | 2012-07-18 |
Annual Report | 2011-07-27 |
Sources: Kentucky Secretary of State