Name: | THE CEMETERY OF THE FIRST BAPTIST CHURCH OF WALTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 1971 (54 years ago) |
Organization Date: | 24 May 1971 (54 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0008516 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | JOELLA FLYNN, 12409 CROUCH ROAD, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK ROUSE | Director |
Elizabeth POORE | Director |
FRANCES WIREMAN | Director |
JOELLA FLYNN | Director |
MABEL WEBSTER | Director |
FRANKLIN BREEDEN | Director |
GUY O. CARLISLE | Director |
JAMES L. ALLPHIN | Director |
Name | Role |
---|---|
MABEL WEBSTER | Incorporator |
FRANKLIN BREEDEN | Incorporator |
JAMES L. ALLPHIN | Incorporator |
GUY O. CARLISLE | Incorporator |
JACK ROUSE | Incorporator |
Name | Role |
---|---|
ELIZABETH ROUSE | Signature |
Asa M Rouse | Signature |
Name | Role |
---|---|
JOELLA FLYNN | Secretary |
Name | Role |
---|---|
JOELLA FLYNN | Treasurer |
Name | Role |
---|---|
K.F. FULMER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report | 2023-08-15 |
Annual Report | 2022-04-27 |
Annual Report | 2021-04-28 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-28 |
Registered Agent name/address change | 2017-04-24 |
Principal Office Address Change | 2017-04-24 |
Sources: Kentucky Secretary of State