Name: | BOARD OF TRUSTEES OF THE ASHLAND AVENUE BAPTIST CHURCH, LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1921 (104 years ago) |
Organization Date: | 20 May 1921 (104 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0004884 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 483 WEST REYNOLDS RD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OT MILLER | Director |
E. F. BEARD | Director |
S. C. EUBANKS | Director |
Harold Marshall | Director |
Roger Holland | Director |
RICHARD SHULTZ | Director |
Name | Role |
---|---|
OT MILLER | Incorporator |
E. F. BEARD | Incorporator |
S. C. EUBANKS | Incorporator |
Name | Role |
---|---|
Roger Holland | President |
Name | Role |
---|---|
ROGER HOLLAND | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE FIRST BAPTIST CHURCH OF DANVILLE | Active | 2030-03-07 |
ASHLAND AVENUE BAPTIST CHURCH, LEXINGTON | Inactive | 2021-12-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-07 |
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State