Name: | BETHANNA BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1958 (67 years ago) |
Organization Date: | 16 Jun 1958 (67 years ago) |
Last Annual Report: | 09 Jun 2024 (9 months ago) |
Organization Number: | 0003911 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41731 |
City: | Cornettsville, Daisy, Leatherwood, Ulvah |
Primary County: | Perry County |
Principal Office: | 11625 KY HWY 7, CORNETTSVILLE, KY 41731 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRENCH CAUDILL | Director |
JESSE CAUDILL | Director |
DENVER MINIARD | Director |
Mark Eldridge | Director |
Michael Dunn | Director |
Bob Caudill | Director |
Name | Role |
---|---|
FRENCH CAUDILL | Incorporator |
JESSE CAUDILL | Incorporator |
DENVER MINIARD | Incorporator |
Name | Role |
---|---|
BOB CAUDILL | Registered Agent |
Name | Role |
---|---|
Bob Caudill | Officer |
Name | Role |
---|---|
Michael Dunn | President |
Name | Role |
---|---|
Linda Caudill | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-02 |
Annual Report | 2021-01-19 |
Registered Agent name/address change | 2021-01-08 |
Reinstatement | 2020-12-17 |
Reinstatement Certificate of Existence | 2020-12-17 |
Reinstatement Approval Letter Revenue | 2020-12-17 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State