Name: | BETHEL METHODIST CHURCH OF WARREN COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2015 (10 years ago) |
Organization Date: | 14 Aug 2015 (10 years ago) |
Last Annual Report: | 31 Mar 2025 (20 days ago) |
Organization Number: | 0929592 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2555 HUNTS BEND RD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diane Carver | Treasurer |
Name | Role |
---|---|
Sharon Stubblefield | Director |
Roger Stubblefield | Director |
Kenneth Hendrick | Director |
ROGER ALAN STUBBLEFIELD | Director |
WILLIAM RICHARDS | Director |
KENNETH O. HENDRICK | Director |
Name | Role |
---|---|
ROGER ALAN STUBBLEFIELD | Incorporator |
WILLIAM RICHARDS | Incorporator |
KENNETH O. HENDRICK | Incorporator |
Name | Role |
---|---|
DIANE CARVER | Registered Agent |
Name | Action |
---|---|
BETHEL UNITED METHODIST CHURCH OF WARREN COUNTY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-02-29 |
Amendment | 2023-04-25 |
Registered Agent name/address change | 2023-03-20 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-28 |
Annual Report | 2020-02-18 |
Principal Office Address Change | 2019-06-26 |
Sources: Kentucky Secretary of State