Name: | BOONES CREEK BAPTIST ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 1957 (67 years ago) |
Organization Date: | 18 Nov 1957 (67 years ago) |
Last Annual Report: | 06 Feb 2024 (a year ago) |
Organization Number: | 0005264 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1306 TRAPP-GOFF'S CORNER RD., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lois Kay Atchison | Treasurer |
Name | Role |
---|---|
Paul C Atchison | Director |
James B Winkler | Director |
James Randall Sutter | Director |
. | Director |
Name | Role |
---|---|
CHARLES W. BERRYMAN | Incorporator |
RUFORD SPARKS | Incorporator |
ANDY TOOMEY, JR. | Incorporator |
BYRON ARNOLD | Incorporator |
Name | Role |
---|---|
Jennifer Renee Peace | Secretary |
Name | Role |
---|---|
LAWRENCE W. BRASWELL | Registered Agent |
Name | Action |
---|---|
BOONES CREEK ASSOCIATION OF MISSIONARY BAPTISTS | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-06 |
Annual Report | 2023-05-03 |
Annual Report | 2022-08-11 |
Registered Agent name/address change | 2022-08-11 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-06-30 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2020-06-11 |
Amendment | 2019-08-09 |
Sources: Kentucky Secretary of State