Name: | LEWISPORT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 23 Jan 1964 (61 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0030810 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 1115 PELL STREET, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD A. SHULTZ | Registered Agent |
Name | Role |
---|---|
Richard A Shultz | President |
Name | Role |
---|---|
Richard A. Shultz | Treasurer |
Name | Role |
---|---|
Richard A Shultz | Director |
JOHN W. SINGLETON | Director |
HOMER REMINGTON | Director |
JAMES R. OWENS | Director |
SHIRLEY D. CAHAL | Director |
Loyd Ray | Director |
Jeff Shultz | Director |
Dennis Husk | Director |
Scott DeWitt | Director |
Name | Role |
---|---|
JOHN W. SINGLETON | Incorporator |
HOMER REMINGTON | Incorporator |
JAMES R. OWENS | Incorporator |
SHIRLEY D. CAHAL | Incorporator |
Name | Role |
---|---|
Pam DeWitt | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-12 |
Annual Report Amendment | 2020-09-15 |
Registered Agent name/address change | 2020-09-15 |
Annual Report | 2020-02-25 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-18 |
Sources: Kentucky Secretary of State