Name: | FIRST BAPTIST CHURCH OF WHITESBURG, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1914 (111 years ago) |
Organization Date: | 04 Apr 1914 (111 years ago) |
Last Annual Report: | 15 Jul 2024 (9 months ago) |
Organization Number: | 0017532 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 170 MADISON AVE, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. B. BENTLEY | Director |
JAMES P. LEWIS | Director |
P. Y. PURSIFULL | Director |
S. H. FIELDS | Director |
C. S. DAY | Director |
SANDY JACKSON | Director |
SHARON SHORT | Director |
VIVA ANDERSON | Director |
Name | Role |
---|---|
P. Y. PURSIFULL | Incorporator |
R. B. BENTLEY | Incorporator |
C. S. DAY | Incorporator |
S. H. FIELDS | Incorporator |
JAMES P. LEWIS | Incorporator |
Name | Role |
---|---|
ARTHUR JACKSON | President |
Name | Role |
---|---|
SANDRA BANKS | Secretary |
Name | Role |
---|---|
KENDALL ISON | Treasurer |
Name | Role |
---|---|
CHRIS GOOCH | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-15 |
Annual Report | 2024-07-15 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-14 |
Annual Report | 2020-09-14 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-23 |
Annual Report | 2017-05-02 |
Registered Agent name/address change | 2016-03-15 |
Sources: Kentucky Secretary of State