Name: | FALMOUTH UNITED METHODIST CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 2008 (17 years ago) |
Organization Date: | 11 Feb 2008 (17 years ago) |
Last Annual Report: | 09 May 2024 (a year ago) |
Organization Number: | 0685267 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 230 WEST SHELBY STREET, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Leslie A Insko | Officer |
REV. BRIAN WILSON | Officer |
Name | Role |
---|---|
Angela Kaye Williamson | Treasurer |
Name | Role |
---|---|
Leslie A Insko | Director |
DARRELL AMMERMAN | Director |
ROBERT GULICK | Director |
DARRYL AMMERMAN | Director |
Debbie Glaza | Director |
JULIE KAYE LAWSON | Director |
PAUL LAYTON | Director |
FERN MARTIN | Director |
BETTY MCGAHA | Director |
Name | Role |
---|---|
ANGELA K WILLIAMSON | Registered Agent |
Name | Role |
---|---|
P JOY JUVINALL | Incorporator |
FERN C MARTIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-06 |
Annual Report | 2021-05-15 |
Annual Report | 2020-05-26 |
Registered Agent name/address change | 2019-06-08 |
Annual Report | 2019-06-08 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-05-18 |
Annual Report | 2017-05-18 |
Sources: Kentucky Secretary of State