Name: | BOARD OF TRUSTEES OF IMMANUEL BAPTIST CHURCH, LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 1926 (99 years ago) |
Organization Date: | 12 Aug 1926 (99 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0004894 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3100 TATES CREEK RD., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S. B. FEATHERSTON | Director |
A. J. GILBERT | Director |
Barry Bishop | Director |
Dale Cooper | Director |
Ronald Edmondson | Director |
Kyle Farmer | Director |
Keith Galloway | Director |
L. M. MOORE | Director |
Name | Role |
---|---|
L. M. MOORE | Incorporator |
S. B. FEATHERSTON | Incorporator |
A. J. GILBERT | Incorporator |
Name | Role |
---|---|
DREW HOSKINS | Registered Agent |
Name | Role |
---|---|
Barry Bishop | Officer |
Dale Cooper | Officer |
Ronald Edmondson | Officer |
Kyle Farmer | Officer |
Keith Galloway | Officer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-01 |
Registered Agent name/address change | 2022-09-21 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-14 |
Sources: Kentucky Secretary of State