Search icon

EPWORTH METHODIST CHURCH, INC.

Company Details

Name: EPWORTH METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 2015 (10 years ago)
Organization Date: 11 Aug 2015 (10 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0929248
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1229 HIGHWAY AVE., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
KELLY FUGATE Director
TIM COFFMAN Director
DAVID C PURDON Director
PEGGY CHANDLER Director
TONI COFFMAN Director
LOIS RUNDEN Director
ANGELA E BARCOL Director

Incorporator

Name Role
TIM COFFMAN Incorporator
DAVID C PURDON Incorporator
PEGGY CHANDLER Incorporator
KELLY FUGATE Incorporator

President

Name Role
Angela E BARCOL President

Secretary

Name Role
DAVID PURDON Secretary

Treasurer

Name Role
Angela E BARCOL Treasurer

Registered Agent

Name Role
ANGELA BARCOL Registered Agent

Former Company Names

Name Action
EPWORTH METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-05-14
Annual Report 2024-05-14
Annual Report 2023-05-28
Amended and Restated Articles 2023-04-24
Registered Agent name/address change 2023-04-24
Annual Report 2022-06-10
Annual Report 2021-05-21
Annual Report 2020-06-04
Registered Agent name/address change 2019-04-05
Annual Report 2019-04-02

Sources: Kentucky Secretary of State