Name: | OVERDALE GLOBAL METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 2018 (7 years ago) |
Organization Date: | 19 Oct 2018 (7 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 1036669 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 515 OVERDALE DRIVE, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HELEN S. KELLER | Registered Agent |
Name | Role |
---|---|
Helen S. Keller | Officer |
Name | Role |
---|---|
COLLEEN HILBERS | Director |
LONNIE UNDERWOOD | Director |
WILMA CLARK | Director |
BETTY PERRY | Director |
WILLIAM R PHILIIPS | Director |
RANDY PHILLIPS | Director |
COLLEEN HILBERS | Director |
Doris Little | Director |
Name | Role |
---|---|
LONNIE UNDERWOOD | Incorporator |
HELEN KELLER | Incorporator |
Name | Action |
---|---|
OVERDALE UNITED METHODIST CHURCH, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OVERDALE UNITED METHODIST CHURCH | Inactive | 2024-02-05 |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-04-05 |
Annual Report | 2023-04-26 |
Amendment | 2023-01-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-09-10 |
Registered Agent name/address change | 2020-05-06 |
Annual Report | 2019-06-18 |
Certificate of Assumed Name | 2019-02-05 |
Sources: Kentucky Secretary of State