Name: | THE FIRST BAPTIST CHURCH OF INDEPENDENCE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1961 (64 years ago) |
Organization Date: | 08 Feb 1961 (64 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0017526 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41051 |
City: | Independence |
Primary County: | Kenton County |
Principal Office: | 11659 MADISON PIKE, INDEPENDENCE, KY 41051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY SCOTT | Registered Agent |
Name | Role |
---|---|
TIMOTHY SCOTT | President |
Name | Role |
---|---|
ANDREW CRISP | Secretary |
Name | Role |
---|---|
CALVIN RUBY | Treasurer |
Name | Role |
---|---|
Calvin Ruby | Director |
DANNY TYREE | Director |
Andrew Crisp | Director |
JAMES VEACH | Director |
J. C. ARMSTRONG | Director |
E. B. SWINFORD | Director |
THOMAS CAIN | Director |
COLLIER PAYNE | Director |
Name | Role |
---|---|
J. C. ARMSTRONG | Incorporator |
E. B. SWINFORD | Incorporator |
THOMAS A. CAIN | Incorporator |
JAMES H. VEACH | Incorporator |
COLLIER PAYNE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-08-28 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-09 |
Registered Agent name/address change | 2019-04-05 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State