NORTHERN KENTUCKY BAPTIST ASSOCIATION, INC.

Name: | NORTHERN KENTUCKY BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Feb 1948 (77 years ago) |
Organization Date: | 25 Feb 1948 (77 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0038172 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3001 RIGGS AVE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles Frazier | President |
Name | Role |
---|---|
Lori Orne | Treasurer |
Name | Role |
---|---|
Charles Frazier | Director |
Shawn Dobbins | Director |
BJ Donahue | Director |
FRENCH HARMON | Director |
STANLEY COLE | Director |
JAMES ABERNATHY | Director |
Name | Role |
---|---|
LEO DRAKE | Incorporator |
RANS HILL | Incorporator |
T. H. SHELTON | Incorporator |
A. B. CALVIN | Incorporator |
GEO. M. FERGUSON | Incorporator |
Name | Role |
---|---|
CHARLES W FRAZIER | Registered Agent |
Name | Action |
---|---|
NORTHERN KENTUCKY BAPTIST MISSION PROGRAM, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-10-19 |
Annual Report Amendment | 2022-10-19 |
Annual Report | 2022-03-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State