Search icon

LONG RUN BAPTIST CHURCH, INC.

Company Details

Name: LONG RUN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1954 (70 years ago)
Organization Date: 05 Oct 1954 (70 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0031840
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: PO BOX 105, EASTWOOD, KY 40018
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVE AMBS Registered Agent

Officer

Name Role
CHRISSY AMBS Officer

President

Name Role
STEVE AMBS President

Treasurer

Name Role
SHELIA MCGEE Treasurer

Secretary

Name Role
SHELIA MCGEE Secretary

Director

Name Role
EDWARD (TREY) BIBB Director
DIANE MCGEE Director
DANNY ASHCRAFT Director
DAVID ASHCRAFT Director
ZACH JONES Director
ROY ASHCRAFT Director
JEREMY MORGAN Director
W. T. LIKES Director
JACKSON C. RAGAN Director
FOREST ROBERTS Director

Incorporator

Name Role
W. T. LIKES Incorporator
JACKSON C. RAGAN Incorporator
FOREST ROBERTS Incorporator
HORACE H. BROYLES Incorporator
JAMES E. KING Incorporator

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-20
Annual Report 2022-05-23
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-07-12
Registered Agent name/address change 2020-07-12
Annual Report 2019-06-07
Annual Report 2018-06-12
Annual Report 2017-05-18

Sources: Kentucky Secretary of State