Name: | HYLAND BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 1973 (52 years ago) |
Organization Date: | 23 Mar 1973 (52 years ago) |
Last Annual Report: | 20 Sep 2024 (6 months ago) |
Organization Number: | 0024480 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1400 WRIGHT ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VERNON COLE | Director |
WILLIE C. NUNLEY | Director |
LARRY GIBSON | Director |
Randy Silverthorn | Director |
Larry Gibson | Director |
Terry Todd | Director |
Name | Role |
---|---|
VERNON COLE | Incorporator |
WILLIE C. NUNLEY | Incorporator |
LARRY GIBSON | Incorporator |
Name | Role |
---|---|
JEANNIE STAPLES | Officer |
Kenneth Kidd | Officer |
Name | Role |
---|---|
Randy Silverthorn | Treasurer |
Name | Role |
---|---|
Marilyn Walden | Secretary |
Name | Role |
---|---|
PASTOR KENNY KIDD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-09-20 |
Annual Report | 2023-06-18 |
Annual Report | 2022-03-07 |
Reinstatement | 2022-01-05 |
Reinstatement Certificate of Existence | 2022-01-05 |
Reinstatement Approval Letter Revenue | 2021-12-29 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-15 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State