Name: | GILEAD BAPTIST CHURCH, INC., GLENDALE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1956 (69 years ago) |
Organization Date: | 21 Feb 1956 (69 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0019837 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 56, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMELIA NETHERY | Treasurer |
Name | Role |
---|---|
Chris Covell | Director |
Daniel Flory | Director |
Emily West | Director |
Gavin Gass | Director |
JOHN COX | Director |
RICHARD JORDAN | Director |
WM. OSBORNE | Director |
Name | Role |
---|---|
JOHN COX | Incorporator |
WM. OSBORNE | Incorporator |
RICHARD JORDAN | Incorporator |
Name | Role |
---|---|
RAMONA JEFFRIES | Registered Agent |
Name | Role |
---|---|
RAMONA JEFFRIES | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-16 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-24 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State