Name: | BOARD OF TRUSTEES OF SOUTHERN HEIGHTS BAPTIST CHURCH OF LEXINGTON |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 28 Jan 1960 (65 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0004937 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3408 CLAYS MILL RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CURTIS MCNECE | Director |
BOB TIBBETTS | Director |
LLOYD GOODLETT | Director |
Allen Howard | Director |
E. M. WOODWARD | Director |
ROBERT MYERS | Director |
WILLIAM LONG | Director |
Name | Role |
---|---|
Jerry England | Registered Agent |
Name | Role |
---|---|
Hector Ortiz | Treasurer |
Name | Role |
---|---|
CURTIS MCNECE | Incorporator |
E. M. WOODWARD | Incorporator |
ROBERT MYERS | Incorporator |
WILLIAM LONG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2024-05-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State