Name: | GREENSBURG UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 2010 (15 years ago) |
Organization Date: | 21 Jul 2010 (15 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Organization Number: | 0767504 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 111 WEST COURT STREET, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ISRAEL SLINKER | Director |
VICKI GUPTON | Director |
TAYLOR WRIGHT | Director |
LARRY N. JONES | Director |
GILDA KELTNER | Director |
JILLIAN R. GOFF | Director |
ANNE FRANK | Director |
WILLIAM R. PARSON | Director |
BETTIE BARDIN MILBY | Director |
JOHN HENDERSON | Director |
Name | Role |
---|---|
ISRAEL SLINKER | Incorporator |
WILLIAM R. PARSON | Incorporator |
Name | Role |
---|---|
SHARON J ABELL | Registered Agent |
Name | Role |
---|---|
JOHN HENDERSON | President |
Name | Role |
---|---|
BEVERLY BUCHANAN | Secretary |
Name | Role |
---|---|
SHARON ABELL | Treasurer |
Name | Role |
---|---|
WHITNEY BOBROWSKI | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Registered Agent name/address change | 2024-05-14 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-26 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-27 |
Annual Report | 2017-04-10 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State