Name: | CECILIA BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Oct 1961 (63 years ago) |
Organization Date: | 26 Oct 1961 (63 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0008171 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 416 E. MAIN ST., CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Billy Day | Registered Agent |
Name | Role |
---|---|
DONNIE DAVIS | President |
Name | Role |
---|---|
BILLY DAY | Secretary |
Name | Role |
---|---|
DWIGHT MORGAN | Director |
MICHAEL BRACKETT | Director |
NEIL HOWEY | Director |
GORDON HASH | Director |
DAVID BUSH | Director |
BOBBY MOORE | Director |
Name | Role |
---|---|
LEWIS R. NOE | Incorporator |
B. G. OWSLEY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Annual Report | 2024-05-01 |
Registered Agent name/address change | 2024-05-01 |
Annual Report | 2023-04-10 |
Annual Report | 2022-08-04 |
Annual Report | 2021-08-24 |
Annual Report | 2020-02-24 |
Annual Report | 2019-06-19 |
Annual Report Amendment | 2018-05-22 |
Sources: Kentucky Secretary of State