Name: | BOARD OF TRUSTEES OF SOUTH BROADWAY BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1955 (70 years ago) |
Organization Date: | 06 May 1955 (70 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0005039 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2500 HARRODSBURG RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Susan Bowie | Treasurer |
Name | Role |
---|---|
GRANVILLE LOVINGS | Director |
THURSTON GRAVES | Director |
MITCHELL WALTERS | Director |
Ron Tipton | Director |
Drex Kemplin | Director |
Keith Gowdy | Director |
Name | Role |
---|---|
GRANVILLE LOVINGS | Incorporator |
THURSTON GRAVES | Incorporator |
MITCHELL WALTERS | Incorporator |
Name | Role |
---|---|
J. ROBERT LYONS, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON WALL OF PRAYER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-05-08 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-16 |
Annual Report | 2022-03-16 |
Annual Report | 2021-04-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State