Search icon

LAKESIDE BAPTIST CHURCH, INC.

Company Details

Name: LAKESIDE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1961 (64 years ago)
Organization Date: 04 May 1961 (64 years ago)
Last Annual Report: 25 Apr 2010 (15 years ago)
Organization Number: 0013344
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11412 TAYLORSVILLE RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
Joseph Griffin Director
Todd Denzik Director
Elsie Aubrey Director
JAMES A. EDGIN Director
T. B. JENKINS, JR. Director
TIM MCCOY Director
CARTER S. SISK Director

Incorporator

Name Role
JAMES A. EDGIN Incorporator
T. B. JENKINS, JR. Incorporator
TIM MCCOY Incorporator
CARTER S. SISK Incorporator

Clerk

Name Role
Mary Jo Nay Clerk

Registered Agent

Name Role
MARY JO NAY Registered Agent

Former Company Names

Name Action
DAVIS MEMORIAL BAPTIST CHURCH, INC. Old Name

Filings

Name File Date
Dissolution 2010-09-24
Annual Report 2010-04-25
Registered Agent name/address change 2010-04-25
Annual Report 2009-03-16
Registered Agent name/address change 2008-09-09
Annual Report 2008-09-02
Annual Report 2007-03-07
Statement of Change 2006-06-01
Annual Report 2006-05-16
Statement of Change 2005-07-06

Sources: Kentucky Secretary of State