Name: | KENTUCKY ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH-LEXINGTON DISTRICT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2015 (9 years ago) |
Organization Date: | 18 Dec 2015 (9 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0939478 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 911090, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID GARVIN | Registered Agent |
Name | Role |
---|---|
Shannon Boaz | President |
Name | Role |
---|---|
Bruce Nettleton | Director |
Jessica Wells | Director |
Casey Neely | Director |
BILL ANDERSON | Director |
JOHN GORRELL | Director |
JUDY LOGAN | Director |
KEN HUGHES | Director |
MARTINA OCKERMAN | Director |
JEFF CARTER | Director |
RANSOM COOPER | Director |
Name | Role |
---|---|
GLENNA JO CURRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-24 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-26 |
Registered Agent name/address change | 2019-04-26 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State