Name: | UNITED METHODIST TEMPLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 2009 (15 years ago) |
Organization Date: | 23 Dec 2009 (15 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 0750316 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 395 SOUTH MAIN STREET, RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mac Johns | Registered Agent |
Name | Role |
---|---|
JARED KENNER | Director |
CHARLES WILLIAM NYE | Director |
EUGENE C. RILEY, JR. | Director |
Mac Johns | Director |
Steve VonLehman | Director |
Melynda Riley | Director |
Name | Role |
---|---|
JARED KENNER | Incorporator |
CHARLES WILLIAM NYE | Incorporator |
EUGENE C. RILEY, JR. | Incorporator |
Name | Role |
---|---|
Joe Sparks | President |
Name | Role |
---|---|
Darla Sparks | Secretary |
Name | Role |
---|---|
David Clarke | Treasurer |
Name | Role |
---|---|
Jeff Gillespie | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Registered Agent name/address change | 2024-04-15 |
Annual Report | 2023-03-16 |
Annual Report | 2022-08-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-07-01 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-30 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-25 |
Sources: Kentucky Secretary of State