Name: | GLENDALE METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 2011 (13 years ago) |
Organization Date: | 18 Oct 2011 (13 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0803599 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | 117 GLENDALE-HODGENVILLE ROAD , EAST, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA SHOFFNER | Secretary |
Name | Role |
---|---|
SANDRA VICK | Treasurer |
Name | Role |
---|---|
ROBBIE WRIGHT | Director |
ROGER WARNSHUIS | Director |
ERNIE GRAY | Director |
HENRY SHOFFNER | Director |
RICHARD HENDRICKS | Director |
ROGER WARNSHUIS | Director |
SONIA FELKER | Director |
C.J. SHEPHERD | Director |
JODY HUMPHRY | Director |
GLENN WOODALL | Director |
Name | Role |
---|---|
HENRY SHOFFNER | Incorporator |
Name | Role |
---|---|
HENRY SHOFFNER | Registered Agent |
Name | Action |
---|---|
GLENDALE UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-08-09 |
Amendment | 2023-04-11 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-07 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State