Search icon

CHRIST UNITED METHODIST CHURCH OF MAYFIELD, Inc.

Company Details

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

Officer

Name Role
Nancy Harrison Officer

Director

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

Registered Agent

Name Role
MARK K. STEPHENS Registered Agent
JESSE WRIGHT Registered Agent

Incorporator

Name Role
JESSE WRIGHT Incorporator

Filings

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