Name: | THE FIRST BAPTIST CHURCH OF PIKEVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1954 (70 years ago) |
Organization Date: | 20 Oct 1954 (70 years ago) |
Last Annual Report: | 10 Oct 2024 (6 months ago) |
Organization Number: | 0017439 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 126 FOURTH STREET, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE BUNDY | President |
Name | Role |
---|---|
LARRY DANIELS | Secretary |
Name | Role |
---|---|
DAVID HEFNER | Treasurer |
Name | Role |
---|---|
JOHNNY VENTERS | Vice President |
Name | Role |
---|---|
STEVE BUNDY | Director |
JOHNNY VENTERS | Director |
JEFF COLEMAN | Director |
R. H. HOBBS | Director |
J. M. SCOTT | Director |
THADEUS SCOTT | Director |
Name | Role |
---|---|
NANETTE STAGGS | Registered Agent |
Name | Role |
---|---|
R. H. HOBBS | Incorporator |
J. M. SCOTT | Incorporator |
THADEUS SCOTT | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-10 |
Annual Report | 2024-05-09 |
Annual Report Amendment | 2023-07-14 |
Annual Report | 2023-01-26 |
Annual Report | 2022-03-16 |
Annual Report Amendment | 2021-10-20 |
Annual Report | 2021-02-15 |
Annual Report Amendment | 2020-10-19 |
Annual Report | 2020-02-21 |
Annual Report Amendment | 2019-10-18 |
Sources: Kentucky Secretary of State