Name: | MEMORIAL BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 1958 (67 years ago) |
Organization Date: | 14 May 1958 (67 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0034966 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 906 MAIN ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE ORR | Director |
JOHN BRIGHT | Director |
OATMAN FARLEY | Director |
TOY P. MCDOUGAL | Director |
N. L. STUBBLEFIELD | Director |
WILLIAM E. DODSON | Director |
Name | Role |
---|---|
JOE ORR | Registered Agent |
Name | Role |
---|---|
Kathy Ann Farley | Secretary |
Name | Role |
---|---|
TOY P. MCDOUGAL | Incorporator |
WILLIAM E. DODSON | Incorporator |
N. L. STUBBLEFIELD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-03-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-06 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-08 |
Sources: Kentucky Secretary of State