Name: | BRUNERS CHAPEL SOUTHERN BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 1969 (56 years ago) |
Organization Date: | 04 Jun 1969 (56 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0006228 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 5346 MACKVILLE RD., HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jame Moeller | Vice President |
Name | Role |
---|---|
VIRGIL LOGUE | Director |
LOYD MAYES JR. | Director |
CLAUDE LESTER | Director |
SCOTT MONTGOMERY | Director |
Stanley Shackelford | Director |
Brooks Peavler | Director |
Rick Mordoff | Director |
MAURICE LESTER | Director |
Name | Role |
---|---|
MAURICE LESTER | Incorporator |
VIRGIL LOGUW | Incorporator |
SCOTT MONTGOMERY | Incorporator |
LOYD MAYES | Incorporator |
CLAUDE LESTER | Incorporator |
Name | Role |
---|---|
JAMES MOELLER | Registered Agent |
Name | Role |
---|---|
James Booth | President |
Name | Role |
---|---|
Pat Peavler | Secretary |
Name | Role |
---|---|
Pat Peavler | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-07-12 |
Annual Report | 2021-07-12 |
Annual Report | 2020-06-24 |
Principal Office Address Change | 2019-08-06 |
Registered Agent name/address change | 2019-07-23 |
Annual Report | 2019-04-25 |
Sources: Kentucky Secretary of State