Name: | IRVINGTON UNITED METHODIST CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 2008 (17 years ago) |
Organization Date: | 15 Feb 2008 (17 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0685664 |
ZIP code: | 40146 |
City: | Irvington, Lodiburg |
Primary County: | Breckinridge County |
Principal Office: | PO BOX 236, IRVINGTON, KY 40146 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sheila Hardesty | Secretary |
Name | Role |
---|---|
Sheila Hardesty | Treasurer |
Name | Role |
---|---|
MARTHA KASEY | Director |
Stephen Carden | Director |
SHARON LEDFORD | Director |
KERRY KASEY | Director |
PAUL EDGELL | Director |
ALICE SMITH | Director |
JACKIE SIMMONS | Director |
LLOYD PARKS | Director |
CARL B MITCHAM | Director |
PEGGY BANKS | Director |
Name | Role |
---|---|
Sheila Hardesty | Registered Agent |
Name | Role |
---|---|
LLOYD PARKS | Incorporator |
KERRY KASEY | Incorporator |
PAUL EDGELL | Incorporator |
ALICE SMITH | Incorporator |
JACKIE SIMMONS | Incorporator |
DONALD JACKSON | Incorporator |
CARL B MITCHAM | Incorporator |
PEGGY BANKS | Incorporator |
EDWARD ANTHONY | Incorporator |
SHERRY WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Annual Report | 2023-03-25 |
Registered Agent name/address change | 2023-03-25 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-10-18 |
Annual Report | 2020-02-27 |
Registered Agent name/address change | 2019-11-21 |
Annual Report | 2019-09-20 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State