Name: | LAWRENCEBURG UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Apr 2009 (16 years ago) |
Organization Date: | 15 Apr 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0727838 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 565 CARLTON DRIVE, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David W Dennis | Treasurer |
Name | Role |
---|---|
RODNEY STEWART-WILCOX | Registered Agent |
Name | Role |
---|---|
Kathy Dennis | Secretary |
Name | Role |
---|---|
Donna MacDonell | Director |
Kathy Dennis | Director |
David Wayne Dennis | Director |
Joe Lancaster | Director |
VANESSA BREEDING | Director |
BETTY KINNE | Director |
GEORGE GILBERT | Director |
MIKE FREEMAN | Director |
BILLY OVERSTREET | Director |
DAVID FLECK | Director |
Name | Role |
---|---|
BILLY OVERSTREET | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2023-03-30 |
Annual Report | 2023-03-30 |
Registered Agent name/address change | 2023-03-29 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-06 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-28 |
Sources: Kentucky Secretary of State