Name: | WALLINGFORD UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 2013 (12 years ago) |
Organization Date: | 09 May 2013 (12 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0857232 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | P.O. BOX 5, WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE WAGNER | President |
Name | Role |
---|---|
MARK WAGNER | Secretary |
Name | Role |
---|---|
JANET BREWER | Treasurer |
Name | Role |
---|---|
WAYNE PETERSEN | Vice President |
Name | Role |
---|---|
WAYNE PETERSEN | Director |
MIKE WAGNER | Director |
MARK WAGNER | Director |
JANET BREWER | Director |
JAMES HITCH | Director |
WANDA JAMES | Director |
WILLIE MILTON | Director |
WAYNE PETERSON | Director |
LEONARD RUCKER | Director |
LARRY GLASCOCK | Director |
Name | Role |
---|---|
MIKE WAGNER | Registered Agent |
Name | Role |
---|---|
MARK WAGNER | Incorporator |
JANET BREWER | Incorporator |
JAMES HITCH | Incorporator |
WANDA JAMES | Incorporator |
WILLIE MILTON | Incorporator |
WAYNE PETERSON | Incorporator |
LARRY GLASCOCK | Incorporator |
LEONARD RUCKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-03-24 |
Annual Report | 2022-06-01 |
Annual Report | 2021-04-22 |
Principal Office Address Change | 2021-04-22 |
Reinstatement Certificate of Existence | 2021-02-25 |
Reinstatement | 2021-02-25 |
Reinstatement Approval Letter Revenue | 2021-02-24 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State