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 |
Name | Role |
---|---|
Jackie Lowe | President |
Name | Role |
---|---|
KIM PRATER | Treasurer |
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 |
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 |
Name | Role |
---|---|
KIMBERLY A PRATER | Registered Agent |
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