Name: | BOARD OF TRUSTEES OF THE CENTRAL BAPTIST CHURCH, OF MAYSVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 1961 (63 years ago) |
Organization Date: | 23 Oct 1961 (63 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0004867 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | ELWOOD HOWE, 437 CENTRAL AVE, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CraIG sPANGLER | Registered Agent |
Name | Role |
---|---|
Cynthia Stapleton Taylor | Treasurer |
MICHAEL E STANLEY | Treasurer |
Name | Role |
---|---|
Elwood Howe | Director |
Randy Applegate | Director |
Craig Spangler | Director |
GEORGE R. JESTER | Director |
CLARENCE F. ATHERTON SR. | Director |
ARTHUR T. MOORE | Director |
Name | Role |
---|---|
GEORGE R. JESTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-06-07 |
Registered Agent name/address change | 2023-08-16 |
Annual Report | 2023-08-16 |
Principal Office Address Change | 2022-05-29 |
Annual Report | 2022-05-29 |
Annual Report | 2021-08-21 |
Annual Report | 2020-06-14 |
Annual Report | 2019-08-22 |
Annual Report | 2018-06-19 |
Sources: Kentucky Secretary of State