Name: | FIRST BAPTIST CHURCH, MORGANTOWN, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1964 (60 years ago) |
Organization Date: | 21 Oct 1964 (60 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0017557 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | P. O. BOX 444, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOMMY WOOD | Registered Agent |
Name | Role |
---|---|
Byra Meredith | Treasurer |
Name | Role |
---|---|
Dale Fazel | Director |
Gina Howard Howard | Director |
Pam Fazel | Director |
Jodie Forgy | Director |
Tim Doughty | Director |
TOM COX | Director |
W. E. INGRAM | Director |
J. C. SPRADLIN | Director |
RALPH EATON | Director |
VIRGIL MITCHELL | Director |
Name | Role |
---|---|
W. E. INGRAM | Incorporator |
J. C. SPRADLIN | Incorporator |
RALPH EATON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-18 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-07 |
Sources: Kentucky Secretary of State