Name: | GULU METHODIST PARTNERSHIP INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 2011 (14 years ago) |
Organization Date: | 15 Sep 2011 (14 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 0800360 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | P.O. Box 176, Versailles, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REVEREND JOHN SHROLL | Director |
DR. GRADY STUMBO | Director |
REVEREND JEAN SHROLL | Director |
MR. ADAM SWINEY | Director |
MS. AMY SWINEY | Director |
Rev. Sean SHROLL | Director |
Rev. John Shroll | Director |
REVEREND GEOFFREY TACKETT | Director |
REVEREND MARK WILSON | Director |
REVEREND RAYMOND PAYNE | Director |
Name | Role |
---|---|
MS. AMY SWINEY | Incorporator |
REVEREND RAYMOND PAYNE | Incorporator |
JUDGE LEWIS D. NICHOLLS | Incorporator |
REVEREND JOHN SHROLL | Incorporator |
DR. GRADY STUMBO | Incorporator |
REVEREND JEAN SHROLL | Incorporator |
REVEREND GEOFFREY TACKETT | Incorporator |
MR. ADAM SWINEY | Incorporator |
REVEREND MARK WILSON | Incorporator |
Name | Role |
---|---|
Susan Iocono | Treasurer |
Name | Role |
---|---|
JULIE BRODERSON | Registered Agent |
Name | Role |
---|---|
Julie Broderson | President |
Name | Role |
---|---|
Rev. Chuck Shroll | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-09 |
Principal Office Address Change | 2025-03-09 |
Annual Report | 2024-05-17 |
Principal Office Address Change | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-13 |
Registered Agent name/address change | 2019-05-13 |
Sources: Kentucky Secretary of State