Name: | KENTON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1964 (61 years ago) |
Organization Date: | 02 Apr 1964 (61 years ago) |
Last Annual Report: | 15 Feb 2025 (2 months ago) |
Organization Number: | 0027261 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Medium (20-99) |
ZIP code: | 41063 |
City: | Morning View |
Primary County: | Kenton County |
Principal Office: | 14071 DECOURSEY PIKE, MORNING VIEW, KY 41063 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMIE LAWSON | Registered Agent |
Name | Role |
---|---|
Robert Anthony Lawsosn | Director |
Mark Aaron Kenner | Director |
VERNON LYKINS | Director |
ARTHUR STELLEY | Director |
SHERRIL F. ELSTAN | Director |
WALTER RODEN | Director |
JOHN GRIZZELLE | Director |
Daniel Latham | Director |
Jay Sloan | Director |
Name | Role |
---|---|
VERNON LYKINS | Incorporator |
ARTHUR STEELEY | Incorporator |
WALTER RODEN | Incorporator |
SHERRIL F. ELSTON | Incorporator |
JOHN GRIZZELLE | Incorporator |
Name | Role |
---|---|
Jamie Lawson | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-09-27 |
Annual Report | 2023-09-11 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2022-04-11 |
Annual Report | 2021-03-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-06 |
Sources: Kentucky Secretary of State