Search icon

BOARD OF TRUSTEES OF THE FIRST BAPTIST CHURCH OF HOPKINSVILLE, KENTUCKY

Company Details

Name: BOARD OF TRUSTEES OF THE FIRST BAPTIST CHURCH OF HOPKINSVILLE, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1917 (108 years ago)
Organization Date: 11 Jul 1917 (108 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0004932
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1400 SOUTH MAIN ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
L. T. PETRIE Director
S. PETTUS WHITE Director
J. W. DOWNER Director
W. T. TANDY Director
T. W. BLAKEY Director
JOHN BURMAN Director
DAVID ARVIN Director
BENNETT GREENE Director
CLAIRE DEANGELIS Director

Incorporator

Name Role
J. W. DOWNER Incorporator
W. T. TANDY Incorporator
T. W. BLAKEY Incorporator
L. H. PETRIE Incorporator
S. PETTUS WHITE Incorporator

Vice President

Name Role
First Baptist Church Vice President

Secretary

Name Role
DAVID 42240 ARVIN Secretary

Registered Agent

Name Role
DAVID ARVIN Registered Agent

Former Company Names

Name Action
THE BOARD OF TRUSTEES OF THE UNITED BAPTIST CHURCH OF HOPKINSVILLE, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-25
Registered Agent name/address change 2022-06-15
Annual Report 2022-06-15
Annual Report 2021-05-17
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-07-02
Annual Report 2017-04-25
Annual Report 2016-05-23

Sources: Kentucky Secretary of State