Name: | CHAPEL HILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jul 1975 (50 years ago) |
Organization Date: | 14 Jul 1975 (50 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0037079 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 619 LONGVIEW DR, P O Box 1131, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID WILHITE | Director |
JAMES MORGAN STATON | Director |
LUTHER WAITS | Director |
BOBBY HENSLEY | Director |
WILBURN BAIN | Director |
WILLIE P. LASWELL | Director |
WILLIAM DAVIS | Director |
WILLIAM MCCLURE | Director |
OWEN HOLLINGSWORTH | Director |
Name | Role |
---|---|
William LEE MCCLURE | Vice President |
Name | Role |
---|---|
Tavis Votaw | Registered Agent |
Name | Role |
---|---|
JAMES MORGAN STATON | Incorporator |
LUTHER WAITS | Incorporator |
BOBBY HENSLEY | Incorporator |
WILBURN BAIN | Incorporator |
WILLIE P. LASWELL | Incorporator |
Name | Role |
---|---|
DAVID WILHITE | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Principal Office Address Change | 2025-02-03 |
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State