Name: | LOCKETT'S CHAPEL UNITED METHODIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 May 2019 (6 years ago) |
Organization Date: | 01 May 2019 (6 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 1057240 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 2413 HIGHWAY 1275 NORTH, PO BOX 164, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN DAVIS | Director |
DONALD DUNAGAN | Director |
TIM TUCKER | Director |
JIMMY SEXTON | Director |
CARL GRAY | Director |
BONNIE MAY | Director |
DOUG VITATOE | Director |
PATSY SEXTON | Director |
MARY WARRICK | Director |
Sandra Manuel | Director |
Name | Role |
---|---|
JOHN DAVIS | Incorporator |
Name | Role |
---|---|
CARL GRAY | Registered Agent |
Name | Role |
---|---|
Joyce Munsey | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2024-05-20 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-25 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-12 |
Articles of Incorporation | 2019-05-01 |
Sources: Kentucky Secretary of State