Search icon

WESLEY UNITED METHODIST CHURCH, INC.

Company Details

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

Registered Agent

Name Role
GREG JONES Registered Agent

President

Name Role
JOHN TROEHLER President

Secretary

Name Role
BECKY S. JONES Secretary

Treasurer

Name Role
Laurie Ann Hagar Treasurer

Director

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

Incorporator

Name Role
JIM ADKINS Incorporator
GREG JONES Incorporator
CHRISTY TROEHLER Incorporator
COLLEEN EPPERSON Incorporator
EVERETT HALCOMB Incorporator
CHARLES MEYERS Incorporator

Filings

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

USAspending Awards. Financial Assistance

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.
Recipient WESLEY UNITED METHODIST CHURCH
Recipient Name Raw WESLEY UNITED METHODIST CHURCH
Recipient DUNS 832059448
Recipient Address 1825 RUSSELL CAVE RD, C/O LIONEL WILLIAMSON, LEXINGTON, FAYETTE, KENTUCKY, 40505-1620, UNITED STATES
Obligated Amount 245.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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.
Recipient WESLEY UNITED METHODIST CHURCH
Recipient Name Raw WESLEY UNITED METHODIST CHURCH
Recipient DUNS 832059448
Recipient Address 1825 RUSSELL CAVE RD, C/O LIONEL WILLIAMSON, LEXINGTON, FAYETTE, KENTUCKY, 40505-1620, UNITED STATES
Obligated Amount 245.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State