Name: | LINTON METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 2014 (11 years ago) |
Organization Date: | 15 May 2014 (11 years ago) |
Last Annual Report: | 18 May 2024 (a year ago) |
Organization Number: | 0887435 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 6464 LINTON ROAD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY EZELL | Incorporator |
RALPH CRONIN | Incorporator |
Name | Role |
---|---|
Ralph Cronin | Officer |
Name | Role |
---|---|
Ralph Cronin | Director |
Gerald Shields | Director |
Jason Lester | Director |
RANDY EZELL | Director |
MARY STAPLES | Director |
MIKE SNODGRASS | Director |
JERRY SHIELDS | Director |
BOB RUMPS | Director |
Name | Role |
---|---|
PENNY BELL | Registered Agent |
Name | Action |
---|---|
TRIGG LINTON UNITED METHODIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-06-05 |
Amendment | 2023-05-19 |
Registered Agent name/address change | 2023-05-19 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State