Name: | HIGHVIEW BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1973 (52 years ago) |
Organization Date: | 08 Aug 1973 (52 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Organization Number: | 0022986 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7711 FEGENBUSH LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim Nelson | Secretary |
Name | Role |
---|---|
Joseph R. Merritt | Director |
Jeff Goodyear | Director |
Aaron Harvie | Director |
B. G. BAIZE | Director |
JAMES C. CRAIG, JR. | Director |
RAY LANHAM | Director |
E. A. POTTINGER | Director |
WILLIAM D. WICKERSHAM | Director |
Name | Role |
---|---|
B. G. BAIZE | Incorporator |
JAMES C. CRAIG, JR. | Incorporator |
RAY LANHAM | Incorporator |
E. A. POTTINGER | Incorporator |
WILLIAM D. WICKERSHAM | Incorporator |
Name | Role |
---|---|
JOSEPH MERRITT | Registered Agent |
Name | Action |
---|---|
SOUTH SIDE BAPTIST CHURCH | Merger |
VALLEY STATION BAPTIST CHURCH, INC. | Merger |
TRUSTEES OF BEECHWOOD BAPTIST CHURCH | Old Name |
BEECHWOOD BAPTIST CHURCH, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
GO & TELL | Active | 2029-02-01 |
VALLEY STATION BAPTIST CHURCH, INC. | Inactive | 2021-10-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Certificate of Assumed Name | 2024-02-01 |
Articles of Merger | 2024-01-31 |
Registered Agent name/address change | 2023-06-20 |
Annual Report | 2023-06-20 |
Sources: Kentucky Secretary of State