Name: | CHRIST UNITED METHODIST CHURCH OF MAYFIELD, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 2016 (9 years ago) |
Organization Date: | 13 Jun 2016 (9 years ago) |
Last Annual Report: | 13 Aug 2024 (7 months ago) |
Organization Number: | 0955075 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1322 W BROADWAY, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nancy Harrison | Officer |
Name | Role |
---|---|
Jim Parham | Director |
Elizabeth Pitassy | Director |
Johnny Stephens | Director |
RAY PAGE | Director |
MICHAEL RILEY | Director |
CYNDI STEPHENS | Director |
PHYLLIS CARTER | Director |
TONY GRAY | Director |
Name | Role |
---|---|
MARK K. STEPHENS | Registered Agent |
JESSE WRIGHT | Registered Agent |
Name | Role |
---|---|
JESSE WRIGHT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Registered Agent name/address change | 2024-08-13 |
Annual Report | 2023-06-03 |
Registered Agent name/address change | 2023-01-26 |
Annual Report | 2022-08-04 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2018-06-29 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State