Name: | THE FIRST BAPTIST CHURCH, INCORPORATED, BELLEVUE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 1904 (121 years ago) |
Organization Date: | 06 Sep 1904 (121 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0017552 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 332 PROSPECT ST, BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODGER TAYLOR | Officer |
RONALD UTZ | Officer |
BOB CROSBY | Officer |
Name | Role |
---|---|
RON UTZ | Director |
BOB CROSBY | Director |
RODGER TAYLOR | Director |
A. W. LEET | Director |
ELMO ESTES | Director |
JOHN MADDOX | Director |
Name | Role |
---|---|
A. W. LEET | Incorporator |
JOHN MADDOX | Incorporator |
ELMO ESTES | Incorporator |
Name | Role |
---|---|
RONALD UTZ | Registered Agent |
Name | Action |
---|---|
THE FIRST BAPTIST CHURCH OF BELLEVUE, KY. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-07 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-25 |
Annual Report Amendment | 2018-08-25 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-23 |
Sources: Kentucky Secretary of State