Name: | INDEPENDENT GENERAL BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 1970 (55 years ago) |
Organization Date: | 21 Apr 1970 (55 years ago) |
Last Annual Report: | 28 Sep 2016 (8 years ago) |
Organization Number: | 0024743 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | 9417 S.R. 141 SOUTH, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES F. DURALL | Incorporator |
JOE W. DAVIS | Incorporator |
J. W. HAIRE | Incorporator |
CLIFTON VANDIVER | Incorporator |
WILLIAM CHAMBLISS | Incorporator |
Name | Role |
---|---|
BILLY HATFIELD | President |
Name | Role |
---|---|
KATHY MCDANIEL | Treasurer |
Name | Role |
---|---|
KATHY MCDANIEL | Director |
BILLY HATFIELD | Director |
STEVE SELBY | Director |
REV. JAMES CAMPLIN | Director |
REV. JOE GROVES | Director |
REV. JAMES RASH | Director |
Name | Role |
---|---|
KATHY MCDANIEL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-28 |
Annual Report | 2015-05-12 |
Reinstatement Certificate of Existence | 2014-07-02 |
Reinstatement | 2014-07-02 |
Reinstatement Approval Letter Revenue | 2014-07-02 |
Principal Office Address Change | 2014-07-02 |
Registered Agent name/address change | 2014-07-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-02-16 |
Sources: Kentucky Secretary of State