Search icon

MT. CARMEL UNITED METHODIST CHURCH, INC.

Company Details

Name: MT. CARMEL UNITED METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 2014 (11 years ago)
Organization Date: 14 Oct 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0899510
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41093
City: Wallingford, Muses Mills
Primary County: Fleming County
Principal Office: 2229 BEECHBURG ROAD, WALLINGFORD, KY 41093
Place of Formation: KENTUCKY

President

Name Role
Jackie Lowe President

Treasurer

Name Role
KIM PRATER Treasurer

Director

Name Role
Rob Prater Director
Donna Bowling Director
Tim Ray Director
JERRY GARDNER Director
LARRY DOYLE Director
DONNA G. RAMEY Director
DONALD LEE Director
MICHAEL BRANNEN Director
JANE MERS Director
JOAN FLORENCE Director

Incorporator

Name Role
JERRY GARDNER Incorporator
LARRY DOYLE Incorporator
DONNA G. RAMEY Incorporator
DONALD LEE Incorporator
MICHAEL BRANNEN Incorporator
JANE MERS Incorporator
JOAN FLORENCE Incorporator
RONALD MORGAN Incorporator

Registered Agent

Name Role
KIMBERLY A PRATER Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-05-02
Annual Report 2022-03-08
Annual Report 2021-04-20
Principal Office Address Change 2021-04-20
Annual Report 2020-03-18
Annual Report 2019-06-13
Registered Agent name/address change 2018-08-06
Annual Report 2018-06-06

Sources: Kentucky Secretary of State