Name: | EMMA METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 2008 (17 years ago) |
Organization Date: | 23 Apr 2008 (17 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0703622 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 97 WEDDINGTON LANE, EMMA, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA MINIX | Director |
TERESA K ARNETT | Director |
AMOS LESLIE | Director |
ERNEST BURCHETT | Director |
DAVID COLLINS | Director |
STANLEY CURRY | Director |
TERESA ARNETT | Director |
RODNEY OUSLEY | Director |
Name | Role |
---|---|
TERESA K ARNETT | Treasurer |
Name | Role |
---|---|
AMOS LESLIE | Incorporator |
Name | Role |
---|---|
RODNEY OUSLEY | Chairman |
Name | Role |
---|---|
BRENDA MINIX | Secretary |
Name | Role |
---|---|
RODNEY OUSLEY | Registered Agent |
Name | Action |
---|---|
EMMA UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-04-23 |
Reinstatement Certificate of Existence | 2024-03-25 |
Reinstatement | 2024-03-25 |
Reinstatement Approval Letter Revenue | 2024-03-25 |
Administrative Dissolution | 2023-10-04 |
Amendment | 2023-05-16 |
Annual Report | 2022-06-15 |
Annual Report | 2021-04-13 |
Annual Report | 2020-05-05 |
Registered Agent name/address change | 2019-06-11 |
Sources: Kentucky Secretary of State