Name: | HURSTBOURNE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1970 (54 years ago) |
Organization Date: | 18 Dec 1970 (54 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0024447 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8800 SHELBYVILLE RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. LEROY HIGHBAUGH, JR. | Director |
David Beck | Director |
Hugh Doss | Director |
Laurie Weeks | Director |
ROBERT L. MCKNIGHT, JR. | Director |
WAYNE STEWART | Director |
WILBUR C. JONES | Director |
Name | Role |
---|---|
GREG CAMPBELL, INC. | Registered Agent |
Name | Role |
---|---|
Ginny Donnell | Secretary |
Name | Role |
---|---|
Greg Campbell | Treasurer |
Name | Role |
---|---|
William Croley | President |
Name | Role |
---|---|
L. LEROY HIGHBAUGH, JR. | Incorporator |
WAYNE STEWART | Incorporator |
ROBERT L. MCKNIGHT, JR. | Incorporator |
WILBUR C. JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-02-09 |
Registered Agent name/address change | 2022-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State