Name: | THE HILLDALE METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 2013 (12 years ago) |
Organization Date: | 26 Mar 2013 (12 years ago) |
Last Annual Report: | 26 Aug 2024 (8 months ago) |
Organization Number: | 0853473 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 750 HILLDALE ROAD, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER REYNOLDS | Director |
JEFF BEAVER | Director |
MICHAEL BRYANT | Director |
JILL BROWN | Director |
JANICE GREGORY | Director |
MICHEALE PAYNE | Director |
PATSY CONLEY | Director |
JOHNNY NEWTON | Director |
GARY BURNS | Director |
JAMITA BEAVER | Director |
Name | Role |
---|---|
PATSY CONLEY | Incorporator |
JAMITA BEAVER | Incorporator |
JOHNNY NEWTON | Incorporator |
JEFF BEAVER | Incorporator |
GARY BURNS | Incorporator |
ROGER REYNOLDS | Incorporator |
Name | Role |
---|---|
BARBARA GLOVER | President |
Name | Role |
---|---|
MARJORIE WILSON | Secretary |
Name | Role |
---|---|
GREGORY BROWN | Treasurer |
Name | Role |
---|---|
MARK ESTES | Registered Agent |
Name | Action |
---|---|
THE HILLDALE UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-26 |
Registered Agent name/address change | 2024-08-26 |
Amendment | 2023-09-06 |
Annual Report | 2023-06-12 |
Annual Report | 2022-03-16 |
Registered Agent name/address change | 2021-06-14 |
Annual Report | 2021-06-14 |
Registered Agent name/address change | 2020-05-19 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State