Name: | THE CALVARY BAPTIST CHURCH OF BOYLE COUNTY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1960 (65 years ago) |
Organization Date: | 04 Aug 1960 (65 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0007335 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 214 LINCOLN AVENUE, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM STEC | Officer |
Name | Role |
---|---|
GEORGE L. KERLIN | Director |
BOBBY SOWDERS | Director |
JAMES VEST | Director |
CURTIS BAKER | Director |
RALPH VAUGHN WILSON | Director |
AL COOPER | Director |
Name | Role |
---|---|
GEORGE L. KERLIN | Incorporator |
BOBBY SOWDERS | Incorporator |
JAMES VEST | Incorporator |
Name | Role |
---|---|
BRENT ROWE | President |
Name | Role |
---|---|
LISA BREEDING | Secretary |
Name | Role |
---|---|
TAD EVERETT | Treasurer |
Name | Role |
---|---|
BRENT ROWE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DANVILLE CHRISTIAN ACADEMY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report Amendment | 2024-05-23 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-21 |
Registered Agent name/address change | 2021-04-14 |
Sources: Kentucky Secretary of State