Name: | MAYO METHODIST CHURCH OF PAINTSVILLE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 2010 (15 years ago) |
Organization Date: | 15 Mar 2010 (15 years ago) |
Last Annual Report: | 02 Jun 2024 (10 months ago) |
Organization Number: | 0758743 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 412 COURT STREET, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L.T. GOGGANS | Incorporator |
Name | Role |
---|---|
John R Pack | Treasurer |
Name | Role |
---|---|
L.T. GOGGANS | Director |
JOHN ROBERT PACK | Director |
BILLY JANE SHORT | Director |
HUGHES THOMAS BALLARD | Director |
RUSSELL BRIGGS | Director |
SUSAN HOWARD | Director |
ROGERT SHORT | Director |
MICHAEL SCHMITT | Director |
Mary Fairchild | Director |
John Hager | Director |
Name | Role |
---|---|
L.T. GOGGANS | Registered Agent |
Name | Role |
---|---|
John Hager | Vice President |
Name | Role |
---|---|
Mary Fairchild | President |
Name | Role |
---|---|
Christy Terry | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-02 |
Annual Report | 2023-07-09 |
Annual Report | 2022-08-08 |
Annual Report | 2021-06-26 |
Annual Report | 2020-09-15 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-20 |
Annual Report Amendment | 2017-07-20 |
Annual Report | 2017-06-30 |
Annual Report | 2016-04-27 |
Sources: Kentucky Secretary of State