Name: | COVE HILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1970 (55 years ago) |
Organization Date: | 03 Aug 1970 (55 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0012038 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 4751 MOUND HILL RD, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stella E Caudill | Secretary |
Name | Role |
---|---|
Patricia A Kindoll | Treasurer |
Name | Role |
---|---|
J. D. Smith | Director |
Floyd A Bowling | Director |
H. G. SHORT | Director |
LAWSON J. ADCOCK | Director |
EUGENE BRENT | Director |
RICHARD R. CLARK | Director |
FOREST KINDOLL | Director |
Donelda Green | Director |
Name | Role |
---|---|
H. G. SHORT | Incorporator |
LAWSON J. ADCOCK | Incorporator |
EUGENE BRENT | Incorporator |
RICHARD R. CLARK | Incorporator |
FOREST KINDOLL | Incorporator |
Name | Role |
---|---|
PATRICIA KINDOLL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-04-04 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-24 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-02 |
Annual Report | 2017-05-30 |
Annual Report | 2016-04-01 |
Annual Report | 2015-06-02 |
Sources: Kentucky Secretary of State