Search icon

HURSTBOURNE BAPTIST CHURCH, INC.

Company Details

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

Director

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

Registered Agent

Name Role
GREG CAMPBELL, INC. Registered Agent

Secretary

Name Role
Ginny Donnell Secretary

Treasurer

Name Role
Greg Campbell Treasurer

President

Name Role
William Croley President

Incorporator

Name Role
L. LEROY HIGHBAUGH, JR. Incorporator
WAYNE STEWART Incorporator
ROBERT L. MCKNIGHT, JR. Incorporator
WILBUR C. JONES Incorporator

Filings

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