Name: | OWINGSVILLE UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 2013 (12 years ago) |
Organization Date: | 02 Jul 2013 (12 years ago) |
Last Annual Report: | 25 May 2024 (a year ago) |
Organization Number: | 0861348 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | POST OFFICE BOX 21, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GRACE RICHARDSON | Director |
JOHN A. BABER | Director |
CHERYL CAUDILL | Director |
Jeff Ray | Director |
JOHN P. BABER | Director |
JOHNNY CAUDILL | Director |
BARBARA EMMONS | Director |
SCOTTIE HICKS | Director |
JEFF RAY | Director |
TIM RAY | Director |
Name | Role |
---|---|
GRACE RICHARDSON | Incorporator |
Name | Role |
---|---|
GRACE RICHARDSON | Registered Agent |
Name | Role |
---|---|
GRACE RICHARDSON | President |
Name | Role |
---|---|
JUANITA RICHARDS | Secretary |
Name | Role |
---|---|
BARBARA EMMONS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-25 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-11 |
Reinstatement Certificate of Existence | 2021-05-06 |
Reinstatement | 2021-05-06 |
Reinstatement Approval Letter Revenue | 2021-05-05 |
Sixty Day Notice Return | 2019-10-18 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-26 |
Annual Report | 2018-09-10 |
Sources: Kentucky Secretary of State