CENTRAL BAPTIST CHURCH OF LEXINGTON, KENTUCKY

Name: | CENTRAL BAPTIST CHURCH OF LEXINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1953 (72 years ago) |
Organization Date: | 23 Nov 1953 (72 years ago) |
Last Annual Report: | 24 Jan 2025 (4 months ago) |
Organization Number: | 0008437 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 110 WILSON DOWNING RD, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon Moore | Director |
JOE B. BROWN | Director |
HAROLD WARREN | Director |
HENRY LOVAL | Director |
SGERLING T. CHASE | Director |
F. M. MOORE | Director |
Isaac Scott | Director |
Richard Vimont | Director |
Name | Role |
---|---|
HAROLD WARREN | Incorporator |
HENRY LAVAL | Incorporator |
STERLING T. CHASE | Incorporator |
F. M. MOORE | Incorporator |
JOE B. BROWN | Incorporator |
Name | Role |
---|---|
PAT INGRAM | Registered Agent |
Name | Role |
---|---|
Christi Gabbard | President |
Name | Role |
---|---|
Mark Thomas | Treasurer |
Name | Role |
---|---|
Susan Waggener | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Annual Report | 2024-06-18 |
Annual Report | 2023-06-09 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2022-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State