Name: | HELENA UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 2010 (15 years ago) |
Organization Date: | 08 Jun 2010 (15 years ago) |
Last Annual Report: | 07 Jul 2015 (10 years ago) |
Organization Number: | 0764609 |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 6481 HELENA ROAD, MAYSLICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ORPHA JEAN SUNDYS | Secretary |
Name | Role |
---|---|
ORPHA JEAN SUNDYS | Director |
NANCY PRICE | Director |
LINDA PARSONS | Director |
AMANDA APPLEGATE | Director |
BILL BRADLEY | Director |
ROLLY STITT | Director |
Name | Role |
---|---|
ORPHA JEAN SUNDYS | Incorporator |
NANCY PRICE | Incorporator |
LINDA PARSONS | Incorporator |
Name | Role |
---|---|
ORPHA JEAN SUNDYS | Registered Agent |
Name | Role |
---|---|
NANCY SAUNDERS | Vice President |
Name | Role |
---|---|
BILL BRADLEY | Treasurer |
Name | Role |
---|---|
AMANDA APPLEGATE | President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-07-07 |
Principal Office Address Change | 2014-07-03 |
Annual Report | 2014-04-15 |
Annual Report | 2013-03-22 |
Annual Report | 2012-02-08 |
Annual Report | 2011-04-08 |
Articles of Incorporation | 2010-06-08 |
Sources: Kentucky Secretary of State