Name: | THE FIRST BAPTIST CHURCH OF THE CITY OF DAYTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 1896 (129 years ago) |
Organization Date: | 20 Feb 1896 (129 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0017497 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 501 DAYTON AVENUE, DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rebecca Shanks | Secretary |
Name | Role |
---|---|
GAIL MYERS | Treasurer |
Name | Role |
---|---|
Gail Myers | Director |
Ruth Richardson | Director |
CHAS. H. STRUBLE | Director |
H. C. SPILMAN | Director |
M. T. COLLARD | Director |
CHARLES HEIDRICH | Director |
OSCAR L. GRAESER | Director |
Terry Lightfoot | Director |
Name | Role |
---|---|
CHAS. H. STRUBLE | Incorporator |
H. C. SPILMAN | Incorporator |
M. T. COLLARD | Incorporator |
OSCAR L. GRAESER | Incorporator |
CHARLES HEIDRICH | Incorporator |
Name | Role |
---|---|
TERRY LIGHTFOOT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-09 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-04 |
Annual Report | 2017-03-29 |
Annual Report | 2016-04-22 |
Annual Report | 2015-04-29 |
Sources: Kentucky Secretary of State