Name: | HARNED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 2010 (14 years ago) |
Organization Date: | 20 Oct 2010 (14 years ago) |
Last Annual Report: | 28 Feb 2025 (14 days ago) |
Organization Number: | 0773753 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40144 |
City: | Harned, Locust Hill, Se Ree |
Primary County: | Breckinridge County |
Principal Office: | 127 SOUTH HIGHWAY 259, PO Box 28, HARNED, KY 40144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara BUTLER | Treasurer |
Name | Role |
---|---|
EDDIE DYER | Vice President |
Name | Role |
---|---|
Sarah Butler | Secretary |
Name | Role |
---|---|
KEN WALDEN | Director |
Brent Howell | Director |
Earl Wright | Director |
EMILY SEEGER | Director |
JOE HOWARD | Director |
Name | Role |
---|---|
PAUL EDD BUTLER | Incorporator |
BRENT HOWARD | Incorporator |
Name | Role |
---|---|
DUSTIN BUTLER | Registered Agent |
Name | Action |
---|---|
HARNED UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2023-07-20 |
Principal Office Address Change | 2023-07-20 |
Annual Report | 2023-07-20 |
Annual Report | 2023-03-30 |
Amendment | 2023-03-23 |
Annual Report | 2022-05-03 |
Annual Report | 2021-02-17 |
Annual Report | 2020-04-07 |
Sources: Kentucky Secretary of State