Name: | OAKLAND UMC-TRIGG COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2010 (15 years ago) |
Organization Date: | 13 May 2010 (15 years ago) |
Last Annual Report: | 24 May 2024 (10 months ago) |
Organization Number: | 0762939 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 134 WHARTON ROAD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES HAROLD FULLER | Director |
MARY LOUISE FOSTER | Director |
STEVEN CHARLES SCOTT | Director |
STEVE SCOTT | Director |
RICHARD SHOLAR | Director |
BOBBY ALLEN | Director |
Name | Role |
---|---|
JIM S. LANCASTER | Incorporator |
Name | Role |
---|---|
CONNIE ALLEN | Registered Agent |
Name | Role |
---|---|
AUDREY SCOTT | Secretary |
Name | Role |
---|---|
CONNIE ALLEN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-08 |
Registered Agent name/address change | 2020-06-23 |
Registered Agent name/address change | 2020-06-23 |
Principal Office Address Change | 2020-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State