Name: | ELLERS MEMORIAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1972 (53 years ago) |
Last Annual Report: | 11 Aug 2024 (7 months ago) |
Organization Number: | 0015710 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 446 COGAR AVE., HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICKY DALE BOLTON | Registered Agent |
Name | Role |
---|---|
RICKY D BOLTON | President |
Name | Role |
---|---|
Eddie Long | Vice President |
Name | Role |
---|---|
HENRY PEAVLER | Secretary |
Name | Role |
---|---|
HENRY PEAVLER | Director |
Eddie Long | Director |
RICKY D BOLTON | Director |
VIRGIL WARNER, JR. | Director |
C. H. ISHAM | Director |
EVERETT HALL, JR. | Director |
CURTIS BUGG | Director |
ROBERT SADLER | Director |
Name | Role |
---|---|
VIRGIL WARNER, JR. | Incorporator |
C. H. ISHAM | Incorporator |
EVERETT HALL, JR. | Incorporator |
CURTIS BUGG | Incorporator |
ROBERT SADLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-11 |
Annual Report | 2023-04-23 |
Reinstatement Certificate of Existence | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-26 |
Reinstatement | 2022-10-26 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-24 |
Annual Report | 2019-07-19 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State