Name: | CANE RUN BAPTIST CHURCH LEXINGTON, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 1974 (51 years ago) |
Organization Date: | 26 Aug 1974 (51 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0008401 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4326 IRON WORKS RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. TIM HANKS | Director |
THURMAN SOUTHWORTH | Director |
JERRY L. TUCKER | Director |
JAMES JOHNSON | Director |
DANIEL W. PICKARD | Director |
ANTHONY G. TUCKER | Director |
Name | Role |
---|---|
THURMAN SOUTHWORTH | Incorporator |
JAMES JOHNSON | Incorporator |
DANIEL W. PICKARD | Incorporator |
Name | Role |
---|---|
GLENN TUCKER | Registered Agent |
Name | Role |
---|---|
JENNIFER L. HANKS | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CANE RUN STATION COWBOY CHURCH | Inactive | 2025-01-23 |
CANE RUN MINISTRIES | Inactive | 2025-01-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-31 |
Annual Report | 2022-07-01 |
Registered Agent name/address change | 2021-06-03 |
Principal Office Address Change | 2021-06-03 |
Annual Report | 2021-06-03 |
Annual Report | 2020-09-23 |
Name Renewal | 2019-10-07 |
Name Renewal | 2019-10-07 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State