Search icon

GAMALIEL UNITED METHODIST CHURCH, INC.

Company Details

Name: GAMALIEL UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jan 2008 (17 years ago)
Organization Date: 07 Jan 2008 (17 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0682401
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42140
City: Gamaliel
Primary County: Monroe County
Principal Office: 405 EAST MAIN STREET, GAMALIEL, KY 42140
Place of Formation: KENTUCKY

Incorporator

Name Role
JUDY J. DOWNING Incorporator
JOE E. EUBANK Incorporator
MARK WALLACE Incorporator

Treasurer

Name Role
MONA DECKARD Treasurer

Secretary

Name Role
MICHELLE BIRGE Secretary

Director

Name Role
LISA WALKER Director
JOHNNY EUBANKS Director
DAVID WILLIAMS Director
JUDY J. DOWNING Director
JOE E. EUBANK Director
MARK WALLACE Director

Registered Agent

Name Role
DEBORAH BENTLEY-BROWN Registered Agent

Officer

Name Role
DEBORAH BENTLEY BROWN Officer

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-02
Annual Report 2022-05-24
Registered Agent name/address change 2022-01-03
Annual Report 2021-02-09
Annual Report 2020-03-20
Annual Report 2019-04-18
Reinstatement Certificate of Existence 2018-02-08
Reinstatement 2018-02-08
Reinstatement Approval Letter Revenue 2018-02-08

Sources: Kentucky Secretary of State