Search icon

BOARD OF TRUSTEES OF SPRINGDALE BAPTIST CHURCH, INC.

Company Details

Name: BOARD OF TRUSTEES OF SPRINGDALE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1955 (70 years ago)
Organization Date: 13 Jul 1955 (70 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0004941
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1380 HIGBEE MILL RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Treasurer

Name Role
WAYNE MUNCIE Treasurer

Signature

Name Role
WAYNE MUNCIE Signature
TIMOTHY SAYLOR Signature

Director

Name Role
RAY PORTER Director
Raymond Wesley Director
TURNER LAMB Director
LARRY HARRIS Director
GUS FALTER, JR. Director
KENNETH WADE Director
JOHN CLEM Director
LEWIS SHERROD, JR. Director
DON HANLY Director

Secretary

Name Role
GAIL GENTRY Secretary

President

Name Role
TIMOTHY R SAYLOR President

Incorporator

Name Role
GUS FALTER, JR. Incorporator
KENNETH WADE Incorporator
JOHN CLEM Incorporator
LEWIS SHERROD, JR. Incorporator

Registered Agent

Name Role
REV TIMOTHY R SAYLOR Registered Agent

Vice President

Name Role
Ken Gayheart Vice President

Former Company Names

Name Action
BOARD OF TRUSTEES OF REPUBLICAN BAPTIST CHURCH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-30
Annual Report 2007-06-29
Annual Report 2006-10-25
Annual Report 2005-05-19
Annual Report 2004-10-13
Annual Report 2003-10-20
Statement of Change 2003-08-13
Annual Report 2002-04-26
Reinstatement 2001-12-07

Sources: Kentucky Secretary of State