Search icon

FIRST BAPTIST CHURCH OF COLD SPRING, KENTUCKY, INCORPORATED

Company Details

Name: FIRST BAPTIST CHURCH OF COLD SPRING, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1951 (74 years ago)
Organization Date: 08 Jun 1951 (74 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0017494
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4410 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY

President

Name Role
Doug Brickler President

Secretary

Name Role
Diana Smith Secretary

Treasurer

Name Role
Marilyn Stutzenberger Treasurer

Director

Name Role
Ron Brickler Director
Linda Measner Director
Ernest Ray Ebert Director
CHARLES GRAZIANI Director
HENRY REDER Director
LESLIE BROWNING Director

Incorporator

Name Role
HENRY REDER Incorporator
LESLIE BROWNING Incorporator
CHARLES GRAZIANI Incorporator

Vice President

Name Role
Lloyd Edward Meenach Vice President

Registered Agent

Name Role
Joe Johnson Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-06-28
Annual Report 2021-05-12
Annual Report 2020-06-01
Annual Report 2019-06-06
Annual Report 2018-06-20
Annual Report 2017-04-19
Registered Agent name/address change 2016-06-30

Sources: Kentucky Secretary of State