Name: | BOARD OF TRUSTEES OF THE FIRST BAPTIST CHURCH, OF RICHMOND, MADISON COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 1923 (102 years ago) |
Organization Date: | 30 Aug 1923 (102 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0004923 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 425 EASTERN BYPASS, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Travis W. Farris | President |
Name | Role |
---|---|
Jonah N. Pack | Secretary |
Name | Role |
---|---|
Susan Dabney Luxon | Registered Agent |
Name | Role |
---|---|
Patricia Isaacs | Treasurer |
Name | Role |
---|---|
Robert A. Lilly | Director |
Shannon Combs | Director |
Gustav A. Benson | Director |
Bruce Whitson | Director |
Mendi Goble | Director |
THOMAS D. CHENAULT | Director |
D. C. BIGGERSTAFF | Director |
. | Director |
Name | Role |
---|---|
T. D. CHENAULT | Incorporator |
D. C. BIGGERSTAFF | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-27 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State