Name: | COMMUNITY MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1961 (64 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0010823 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4909 E. INDIAN TRL., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Denise D Pass | Secretary |
Name | Role |
---|---|
Ellis D Cross | Director |
LONNIE W. BENFORD, SR. | Director |
LAKEN COSBY | Director |
SAMUEL W. CHATMAN, SR. | Director |
LaBaron Pettaway | Director |
Dwayne Jone | Director |
Name | Role |
---|---|
LONNIE W. BENFORD, SR. | Incorporator |
LAKEN COSBY, SR. | Incorporator |
SAMUEL W. CHATMAN, SR. | Incorporator |
Name | Role |
---|---|
THOMAS M. BISHOP | Registered Agent |
Name | Role |
---|---|
Roosevelt Lightsy, Jr. | President |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-14 |
Annual Report | 2023-06-06 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-01 |
Annual Report | 2020-05-06 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-10 |
Registered Agent name/address change | 2018-04-26 |
Annual Report | 2017-04-04 |
Sources: Kentucky Secretary of State