Name: | OAKRIDGE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1971 (54 years ago) |
Organization Date: | 06 Aug 1971 (54 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0038632 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 6056 TAYLOR MILL RD., COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSE BAILEY | Director |
Leroy Schmid | Director |
LANNY MALLORY | Director |
Larry Snodgrass | Director |
BILLARD COBB | Director |
LILLARD SLAUGHTER | Director |
MICHAEL CAMPBELL | Director |
DONALD BRINKLEY | Director |
Name | Role |
---|---|
KATHY WATERS | Registered Agent |
Name | Role |
---|---|
Duane Smith | Officer |
Name | Role |
---|---|
Kathy Waters | Treasurer |
Name | Role |
---|---|
BILLARD COBB | Incorporator |
MICHAEL CAMPBELL | Incorporator |
HERSCHEL MCCLURE | Incorporator |
JESSE BAILEY | Incorporator |
DONALD R. BRINKLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-17 |
Registered Agent name/address change | 2021-04-01 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-08 |
Annual Report | 2016-02-25 |
Sources: Kentucky Secretary of State