Name: | FIRST TWELVE MILE BAPTIST CHURCH OF CALIFORNIA, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1953 (71 years ago) |
Organization Date: | 02 Dec 1953 (71 years ago) |
Last Annual Report: | 25 Jul 2024 (9 months ago) |
Organization Number: | 0017649 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41007 |
City: | California, Mentor |
Primary County: | Campbell County |
Principal Office: | 3288 ONEONTA RD, CALIFORNIA, KY 41007 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERETT BURT | Director |
CLAYTON SHANKS | Director |
ROBERT CLARK | Director |
Corey Schalk | Director |
Dan Schalk | Director |
Travis Shanks | Director |
Name | Role |
---|---|
EVERETT BURT | Incorporator |
CLAYTON SHANKS | Incorporator |
ROBERT CLARK | Incorporator |
Name | Role |
---|---|
COREY SCHALK | Registered Agent |
Name | Role |
---|---|
Corey Schalk | President |
Name | Role |
---|---|
Laura Shanks | Secretary |
Name | Role |
---|---|
Cynthia Doyle | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-25 |
Annual Report | 2023-08-11 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-30 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2017-06-28 |
Annual Report | 2017-06-28 |
Annual Report | 2016-08-16 |
Sources: Kentucky Secretary of State