Name: | FARMDALE BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Dec 1948 (76 years ago) |
Organization Date: | 07 Dec 1948 (76 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0016846 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1238 DURRETT LANE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILL MCCARTNEY | Director |
COLIN MCCULLOCH | Director |
MATT WESTGATE | Director |
JAMES CLOSE | Director |
MARK RANSOM | Director |
DAVE HOLLAND | Director |
HISE TAYLOR | Director |
Name | Role |
---|---|
KATHY WESTGATE | Treasurer |
Name | Role |
---|---|
WILL MCCARTNEY | President |
Name | Role |
---|---|
BRETT JONES | Secretary |
Name | Role |
---|---|
JAMES A. WATSON, JR. | Incorporator |
NORRIS L. GARDNER | Incorporator |
EARL O. MOGG | Incorporator |
BARTON W. HODGES | Incorporator |
GROVER HORNBACK | Incorporator |
Name | Role |
---|---|
WILLIAM MCCARTNEY | Registered Agent |
Name | Action |
---|---|
BELMAR BAPTIST CHURCH, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-06-01 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-21 |
Annual Report | 2021-05-18 |
Annual Report | 2020-03-23 |
Articles of Merger | 2020-01-06 |
Annual Report Amendment | 2019-11-11 |
Annual Report Amendment | 2019-10-21 |
Annual Report Amendment | 2019-09-30 |
Sources: Kentucky Secretary of State