Name: | KIRKMANSVILLE METHODIST CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 2010 (14 years ago) |
Organization Date: | 26 Oct 2010 (14 years ago) |
Last Annual Report: | 22 Mar 2024 (a year ago) |
Organization Number: | 0774172 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 12446 ALLEGRE RD., ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENDA POWELL | Director |
DANA THURBY | Director |
RONALD H. POWELL | Director |
GENILLA BUCKLEY | Director |
JUNE ALLISON | Director |
Name | Role |
---|---|
GLENDA POWELL | Secretary |
Name | Role |
---|---|
WAYNE THURBY | Vice President |
Name | Role |
---|---|
DANA THURBY | Treasurer |
Name | Role |
---|---|
RONALD H. POWELL | Incorporator |
GENILLA BUCKLEY | Incorporator |
JUNE ALLISON | Incorporator |
Name | Role |
---|---|
RONALD H. POWELL | President |
Name | Role |
---|---|
RONALD H. POWELL | Registered Agent |
Name | Action |
---|---|
KIRKSMANSVILLE UNITED METHODIST CHURCH, INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-22 |
Annual Report | 2023-08-16 |
Amendment | 2023-05-16 |
Annual Report | 2022-05-10 |
Annual Report | 2021-09-02 |
Annual Report | 2020-08-18 |
Annual Report | 2019-03-27 |
Annual Report | 2018-04-25 |
Registered Agent name/address change | 2017-05-09 |
Principal Office Address Change | 2017-04-21 |
Sources: Kentucky Secretary of State