Name: | WESLEY UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2009 (15 years ago) |
Organization Date: | 02 Dec 2009 (15 years ago) |
Last Annual Report: | 26 Feb 2025 (16 days ago) |
Organization Number: | 0748858 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41016 |
City: | Covington, Bromley, Ludlow |
Primary County: | Kenton County |
Principal Office: | 319 OAK STREET, LUDLOW, KY 41016 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG JONES | Registered Agent |
Name | Role |
---|---|
JOHN TROEHLER | President |
Name | Role |
---|---|
BECKY S. JONES | Secretary |
Name | Role |
---|---|
Laurie Ann Hagar | Treasurer |
Name | Role |
---|---|
James Wesley Adkins | Director |
JOHN TROEHLER | Director |
JOHN GAISER | Director |
JIM ADKINS | Director |
CHARLES MEYERS | Director |
GREG JONES | Director |
CHRISTY TROEHLER | Director |
COLLEEN EPPERSON | Director |
EVERETT HALCOMB | Director |
Name | Role |
---|---|
JIM ADKINS | Incorporator |
GREG JONES | Incorporator |
CHRISTY TROEHLER | Incorporator |
COLLEEN EPPERSON | Incorporator |
EVERETT HALCOMB | Incorporator |
CHARLES MEYERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-05-10 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-24 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-17 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10812686 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9006684 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State