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 |
Name | Role |
---|---|
STEVE AMBS | Registered Agent |
Name | Role |
---|---|
CHRISSY AMBS | Officer |
Name | Role |
---|---|
STEVE AMBS | President |
Name | Role |
---|---|
SHELIA MCGEE | Treasurer |
Name | Role |
---|---|
SHELIA MCGEE | Secretary |
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 |
Name | Role |
---|---|
W. T. LIKES | Incorporator |
JACKSON C. RAGAN | Incorporator |
FOREST ROBERTS | Incorporator |
HORACE H. BROYLES | Incorporator |
JAMES E. KING | Incorporator |
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