Name: | CARLISLE UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 2013 (12 years ago) |
Organization Date: | 27 Mar 2013 (12 years ago) |
Last Annual Report: | 27 Mar 2025 (2 months ago) |
Organization Number: | 0853722 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 102 EAST CHESTNUT STREET, CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd Day | Registered Agent |
Name | Role |
---|---|
DARRIN GREEN | Director |
BRIAN WATKINS | Director |
GREG WILLS | Director |
BRENDA LETCHER | Director |
Pam Shepherd | Director |
Todd Day | Director |
CINDY HUGHES | Director |
ADAM DUNN | Director |
WILLIAM A. EARLYWINE | Director |
STEVE WILLOUGHBY | Director |
Name | Role |
---|---|
Todd Day | Officer |
Name | Role |
---|---|
BRENDA LETCHER | Secretary |
Name | Role |
---|---|
GREG WILLS | Treasurer |
Name | Role |
---|---|
DORSEY LYNN WATKINS | Incorporator |
MARJORY BURNAW | Incorporator |
Name | Action |
---|---|
CARISLE UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-29 |
Registered Agent name/address change | 2024-03-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State