Name: | THE BAPTIST FELLOWSHIP CHURCH OF GOD |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 1964 (60 years ago) |
Organization Date: | 18 Nov 1964 (60 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0003732 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | BOX 10, ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED NELSON | Incorporator |
WILL NELSON | Incorporator |
TROY SHEPHERD | Incorporator |
G. C. SHEPHERD | Incorporator |
MARTHA SHEPHERD | Incorporator |
Name | Role |
---|---|
DAVID NELSON | Registered Agent |
Name | Role |
---|---|
LISA NELSON | Secretary |
Name | Role |
---|---|
INEZ LEWIS | Treasurer |
Name | Role |
---|---|
INEZ LEWIS | Director |
David Nelson | Director |
Lisa Nelson | Director |
WILL NELSON | Director |
TROY SHEPHERD | Director |
G. C. SHEPHERD | Director |
TED NELSON | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-06-02 |
Annual Report | 2019-07-01 |
Annual Report | 2018-07-02 |
Sources: Kentucky Secretary of State