Name: | IMMANUEL BAPTIST CHURCH OF FRANKLIN COUNTY, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 May 1962 (63 years ago) |
Organization Date: | 15 May 1962 (63 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0024604 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1075 COLLINS LN, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JILL LEMASTER | Registered Agent |
Name | Role |
---|---|
GUTHRIE TRUE | Officer |
Name | Role |
---|---|
JACKIE HATCHER | Secretary |
Name | Role |
---|---|
BRUCE G DUNGAN | Treasurer |
Name | Role |
---|---|
CURTIS SMOOT | Director |
BETTY CLAYCOMB | Director |
DOUG HENLEY | Director |
RODFORD SMITH | Director |
Z. T. SANDERS | Director |
JACK TURNER | Director |
Name | Role |
---|---|
RODFORD SMITH | Incorporator |
Z. T. SANDERS | Incorporator |
JACK TURNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-05-28 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State