Search icon

ORANGEBURG METHODIST CHURCH, INC.

Company Details

Name: ORANGEBURG METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Nov 2010 (14 years ago)
Organization Date: 04 Nov 2010 (14 years ago)
Last Annual Report: 12 Aug 2024 (8 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

Director

Name Role
MATT POLLITT Director
TOM LEWIS Director
RUSSELL CAUDILL Director
MICHELLE TURNER Director
JIM WHITE Director
RANDY GULLEY Director
JEANNIE THORPE Director
TONA CRACRAFT Director
WAYNE BARE Director
PENNY CARPENTER Director

Incorporator

Name Role
TROY CARPENTER Incorporator
ROBERT WAYNE HOWE JR Incorporator

President

Name Role
BRANDON HOWE President

Secretary

Name Role
KIM POLLITT Secretary

Registered Agent

Name Role
ROBERT WAYNE HOWE, JR. Registered Agent

Treasurer

Name Role
BONNIE JOHNSON Treasurer

Former Company Names

Name Action
ORANGEBURG UNITED METHODIST CHURCH, INC. Old Name

Filings

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
Reinstatement Certificate of Existence 2020-11-18
Reinstatement 2020-11-18
Reinstatement Approval Letter Revenue 2020-11-17
Administrative Dissolution 2020-10-08
Annual Report 2019-04-30

Sources: Kentucky Secretary of State