Name: | BOARD OF TRUSTEES OF ROSEMONT BAPTIST CHURCH, LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Nov 1952 (72 years ago) |
Organization Date: | 13 Nov 1952 (72 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0004934 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 556 ROSEMONT GARDEN, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Buddy Cunningham | Officer |
Name | Role |
---|---|
Susan Burke | Treasurer |
Name | Role |
---|---|
Randall S Byzet | Director |
HOLIS DIVINE | Director |
W. H. SETZER | Director |
D. C. BAKER | Director |
Dan Wright | Director |
Karen Proctor | Director |
Name | Role |
---|---|
HOLLIS DEVINE | Incorporator |
W. H. SETZER | Incorporator |
D. C. BAKER | Incorporator |
Name | Role |
---|---|
RANDALL S BYZET | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ROSEMONT BAPTIST CHURCH | Inactive | 2023-10-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Certificate of Assumed Name | 2024-11-12 |
Annual Report | 2024-01-25 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-15 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-01-22 |
Registered Agent name/address change | 2019-01-22 |
Name Renewal | 2018-04-17 |
Sources: Kentucky Secretary of State