Name: | LIBERTY UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 2009 (16 years ago) |
Organization Date: | 06 Jan 2009 (16 years ago) |
Last Annual Report: | 31 Mar 2024 (a year ago) |
Organization Number: | 0720656 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 108 HUSTONVILLE STREET, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHELLE WESLEY | Registered Agent |
Name | Role |
---|---|
Mike Carmicle | President |
Name | Role |
---|---|
Craig Brown | Director |
Betty Wesley | Director |
Beverly Payton | Director |
Name | Role |
---|---|
HERBERT DAVIS | Incorporator |
DAVID WESLEY | Incorporator |
ALLEN G. SPARR | Incorporator |
DAVID GRIDER | Incorporator |
KAY BROWN | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
52314 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-11-27 | 2019-11-27 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-03-31 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-12 |
Annual Report | 2018-06-20 |
Annual Report | 2017-03-29 |
Annual Report | 2016-06-07 |
Principal Office Address Change | 2015-05-06 |
Sources: Kentucky Secretary of State