ORANGEBURG METHODIST CHURCH, INC.

Name: | ORANGEBURG METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2010 (15 years ago) |
Organization Date: | 04 Nov 2010 (15 years ago) |
Last Annual Report: | 12 Aug 2024 (10 months ago) |
Organization Number: | 0774866 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 7119 ORANGEBURG ROAD, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSSELL CAUDILL | Director |
JIM WHITE | Director |
WAYNE BARE | Director |
PENNY CARPENTER | Director |
ERICA CARPENTER | Director |
GLENN GULLEY | Director |
MATT POLLITT | Director |
MICHELLE TURNER | Director |
TOM LEWIS | Director |
RANDY GULLEY | Director |
Name | Role |
---|---|
TROY CARPENTER | Incorporator |
ROBERT WAYNE HOWE JR | Incorporator |
Name | Role |
---|---|
BRANDON HOWE | President |
Name | Role |
---|---|
KIM POLLITT | Secretary |
Name | Role |
---|---|
ROBERT WAYNE HOWE, JR. | Registered Agent |
Name | Role |
---|---|
BONNIE JOHNSON | Treasurer |
Name | Action |
---|---|
ORANGEBURG UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Amendment | 2023-06-26 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State