Search icon

THE HILLDALE METHODIST CHURCH, INC.

Company Details

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

Director

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

Incorporator

Name Role
PATSY CONLEY Incorporator
JAMITA BEAVER Incorporator
JOHNNY NEWTON Incorporator
JEFF BEAVER Incorporator
GARY BURNS Incorporator
ROGER REYNOLDS Incorporator

President

Name Role
BARBARA GLOVER President

Secretary

Name Role
MARJORIE WILSON Secretary

Treasurer

Name Role
GREGORY BROWN Treasurer

Registered Agent

Name Role
MARK ESTES Registered Agent

Former Company Names

Name Action
THE HILLDALE UNITED METHODIST CHURCH, INC. Old Name

Filings

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