Name: | FIRST BAPTIST CHURCH, INC. (STURGIS, KENTUCKY) |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1970 (55 years ago) |
Organization Date: | 16 Apr 1970 (55 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0017553 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 802 N. ADAMS ST., STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S. D. OMER | Incorporator |
J. QUENTIN WESLEY | Incorporator |
BOWERS WALLACE | Incorporator |
Name | Role |
---|---|
TERESA VAUGHN | Secretary |
Name | Role |
---|---|
TERESA VAUGHN | Treasurer |
Name | Role |
---|---|
DENNIS ODOM | Director |
BRIAN YOUNG | Director |
MARK BELT | Director |
S. D. OMER | Director |
J. QUENTIN WESLEY | Director |
BOWERS WALLACE | Director |
Name | Role |
---|---|
MEGAN RANDOLPH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report Amendment | 2024-03-06 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-03-22 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-05-11 |
Annual Report | 2022-05-09 |
Registered Agent name/address change | 2022-05-09 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State