Name: | LITTLE FLOCK BAPTIST CHURCH OF SHEPHERDSVILLE, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1973 (52 years ago) |
Organization Date: | 27 Apr 1973 (52 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0031553 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 5510 N PRESTON HWY, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN JUNE | Director |
CLIFFORD HUNT | Director |
WM. BALL | Director |
DOUGLAS T. STADER | Director |
Laura Richerson | Director |
Brad Terry | Director |
Carole McCullough | Director |
Name | Role |
---|---|
BOB CLINE | Registered Agent |
Name | Role |
---|---|
Bob Cline | President |
Name | Role |
---|---|
Robert Johnson | Vice President |
Name | Role |
---|---|
JOHN JUNE | Incorporator |
CLIFFORD HUNT | Incorporator |
WM. BELL | Incorporator |
DOUGLAS T. STRADER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-27 |
Annual Report | 2023-03-09 |
Registered Agent name/address change | 2022-08-29 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-05 |
Annual Report | 2020-04-07 |
Annual Report | 2019-04-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-14 |
Sources: Kentucky Secretary of State