Name: | THE FIRST BAPTIST CHURCH OF JUNCTION CITY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1967 (58 years ago) |
Organization Date: | 22 Aug 1967 (58 years ago) |
Last Annual Report: | 28 Feb 2025 (14 days ago) |
Organization Number: | 0017554 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40440 |
City: | Junction City |
Primary County: | Boyle County |
Principal Office: | 3860 US HIGHWAY 127 SOUTH , P.O. BOX 246 , JUNCTION CITY, KY 40440 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tommy McGirr | President |
Name | Role |
---|---|
Michael Carl Walker | Vice President |
Name | Role |
---|---|
Tommy McGirr | Director |
Roy Lee Phillips | Director |
Michael Carl Walker | Director |
HAROLD CHANDLER | Director |
FRANK DURRETT | Director |
J. T. GOGGANS | Director |
Name | Role |
---|---|
JACKIE A. JACKSON | Registered Agent |
Name | Role |
---|---|
Roy Lee Phillips | Secretary |
Name | Role |
---|---|
HAROLD CHANDLER | Incorporator |
FRANK DURRETT | Incorporator |
J. T. GOGGANS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-02-20 |
Annual Report | 2023-06-18 |
Annual Report | 2023-06-18 |
Annual Report | 2023-06-18 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-20 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2019-04-30 |
Sources: Kentucky Secretary of State