Name: | ELKHORN BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 1963 (62 years ago) |
Organization Date: | 18 Feb 1963 (62 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0015566 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 3145 ELKHORN RD., CAMPBELLSVILLE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lisa Kay Cox | Secretary |
Name | Role |
---|---|
ANDREW ARNOLD | Director |
DON ANTLE | Director |
ROMEY REYNOLDS | Director |
Bobby Wood | Director |
Terry Kingsley | Director |
Guy Wood | Director |
Name | Role |
---|---|
ANDREW ARNOLD | Incorporator |
ROMEY REYNOLDS | Incorporator |
DON ANTLE | Incorporator |
Name | Role |
---|---|
LISA K COX | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
125766 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-04-16 | 2016-08-10 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-27 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Principal Office Address Change | 2020-04-28 |
Principal Office Address Change | 2020-04-28 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-12 |
Sources: Kentucky Secretary of State