Name: | FIRST BAPTIST CHURCH OF IRVINE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1964 (61 years ago) |
Organization Date: | 11 Feb 1964 (61 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0017527 |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 351 BROADWAY, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESIA H TUCKER | Secretary |
Name | Role |
---|---|
DONALD KEITH NOBLE | Registered Agent |
Name | Role |
---|---|
KENDRICK EMBRY | President |
Name | Role |
---|---|
Donald Keith Noble | Director |
LESLIE W WITHERS | Director |
KENDRICK EMBRY | Director |
... | Director |
Name | Role |
---|---|
MICHELLE BENTON | Treasurer |
Name | Role |
---|---|
ROGER RIDDELL | Vice President |
Name | Role |
---|---|
BERT P. HOOD, SR. | Incorporator |
R. E. WEST | Incorporator |
J. E. ROBERTS | Incorporator |
ORVILLE CREECH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Registered Agent name/address change | 2025-03-19 |
Annual Report | 2024-06-06 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-21 |
Registered Agent name/address change | 2020-07-09 |
Annual Report | 2020-04-29 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-02 |
Sources: Kentucky Secretary of State