Name: | KENTUCKY BAPTIST CONVENTION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1852 (173 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0027386 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13420 EASTPOINT CENTRE DR, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRAD WALKER | President |
Name | Role |
---|---|
ROBIN WARREN | Secretary |
Name | Role |
---|---|
JEFF PERRY | Vice President |
Name | Role |
---|---|
TODD GRAY | Treasurer |
Name | Role |
---|---|
ROBIN WARREN | Director |
TODD GRAY | Director |
BRAD WALKER | Director |
WM. M. STALLINGS | Director |
J. W. PORTER | Director |
L. C. KELLY | Director |
W. M. WOOD | Director |
EDW. C. FARMER | Director |
Name | Role |
---|---|
WM. M. STALLINGS | Incorporator |
EDW. C. FARMER | Incorporator |
J. W. PORTER | Incorporator |
L. C. KELLY | Incorporator |
WM. M. WOOD | Incorporator |
Name | Role |
---|---|
TODD GRAY | Registered Agent |
Name | Action |
---|---|
GENERAL ASSOCIATION OF BAPTISTS IN KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-04-10 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State