Name: | THE BOARD OF TRUSTEES OF BAPTIST CHURCH, CARLISLE, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1924 (101 years ago) |
Organization Date: | 10 Sep 1924 (101 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0004885 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 345 N LOCUST ST., CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ricky Howard | Registered Agent |
Name | Role |
---|---|
Rose H Brady | Treasurer |
Name | Role |
---|---|
MASON HAMILTON | Director |
G. T. COWAN | Director |
S. W. WILLETT | Director |
Gene Kelley | Director |
Carolyn Baker | Director |
Mike Mitchell | Director |
Name | Role |
---|---|
MASON HAMILTON | Incorporator |
G. T. COWAN | Incorporator |
S. W. WILLETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-18 |
Annual Report | 2020-04-17 |
Annual Report | 2019-06-21 |
Sources: Kentucky Secretary of State