Name: | FIRST BAPTIST CHURCH OF MT. WASHINGTON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 1966 (59 years ago) |
Organization Date: | 31 Aug 1966 (59 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0017558 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | BOX 315, MT. WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA LOU FOSTER | Registered Agent |
Name | Role |
---|---|
JEWELL CRESS | Secretary |
Name | Role |
---|---|
MARTHA LOU FOSTER | Treasurer |
Name | Role |
---|---|
JIM SCHMIDT | Vice President |
DENISE LAFERTY | Vice President |
Name | Role |
---|---|
DENISE LAFERTY | Director |
Mike Mann | Director |
LAYNE ABELL | Director |
MARVIN MOORE | Director |
LESLIE STOUT | Director |
ATHOL LEE TAYLOR | Director |
Name | Role |
---|---|
MARVIN MOORE | Incorporator |
LESLIE STOUT | Incorporator |
ATHOL LEE TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2023-11-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-24 |
Annual Report | 2020-09-04 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-30 |
Sources: Kentucky Secretary of State