Search icon

CARTHAGE METHODIST CHURCH, INC.

Company Details

Name: CARTHAGE METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 2008 (16 years ago)
Organization Date: 10 Dec 2008 (16 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0719208
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3447 CARTHAGE ROAD, CALIFORNIA, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY

Director

Name Role
RON SHORT Director
DALE BOCKERSTETTE Director
CONNIE HANSON Director
BRUCE MOORE Director
RICHARD STERLING Director
JOE WHITE Director
PEGGY MOORE Director
GLENN HANSON Director
KRIS HANSON Director
GARY WATSON Director

President

Name Role
ROBIN LANG President

Secretary

Name Role
SHIRLEY BRADSHAW Secretary

Incorporator

Name Role
DALE BOCKERSTETTE Incorporator
CONNIE HANSON Incorporator
GLENN HANSON Incorporator
KRIS HANSON Incorporator
BRUCE MOORE Incorporator
RICHARD STERLING Incorporator
GARY WATSON Incorporator
JOE WHITE Incorporator
PEGGY MOORE Incorporator

Registered Agent

Name Role
JULIE BOCKERSTETTE Registered Agent

Treasurer

Name Role
JULIE BOCKERSTETTE Treasurer

Former Company Names

Name Action
CARTHAGE UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-12
Amendment 2023-11-15
Annual Report 2023-03-23
Annual Report 2022-05-18
Annual Report 2021-04-22
Annual Report 2020-05-19
Registered Agent name/address change 2020-05-08
Principal Office Address Change 2020-04-13
Annual Report 2019-06-12
Annual Report 2018-09-10

Sources: Kentucky Secretary of State