Name: | ONEIDA BAPTIST INSTITUTE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 1904 (121 years ago) |
Organization Date: | 05 Nov 1904 (121 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0039125 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40972 |
City: | Oneida |
Primary County: | Clay County |
Principal Office: | P.O. BOX 67, ONEIDA, KY 40972 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY A. GRITTON, JR. | Registered Agent |
Name | Role |
---|---|
Larry Allen Gritton, Jr. | President |
Name | Role |
---|---|
David Sargent | Director |
Kim Mitchell | Director |
Kimberly Hudson | Director |
J. A. BURNS | Director |
H. L. MCMURRY | Director |
L. M. SHARP | Director |
D. B. HACKER | Director |
R. CARNAHAN | Director |
Name | Role |
---|---|
H. L. MCMURRY | Incorporator |
J. A. BURNS | Incorporator |
R. CARNAHAN | Incorporator |
L. M. SHARP | Incorporator |
D. B. HACKER | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
848 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2023-02-03 | 2023-02-03 | |||||||||
848 | Water Resources | Floodplain Extension Request | Approval Issued | 2022-08-22 | 2022-08-22 | |||||||||
|
||||||||||||||
848 | Water Resources | Floodplain Extension Request | Approval Issued | 2021-10-17 | 2021-10-17 | |||||||||
|
||||||||||||||
848 | Water Resources | Floodplain New | Approval Issued | 2020-11-24 | 2020-11-24 | |||||||||
|
||||||||||||||
848 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2017-10-31 | 2017-10-31 | |||||||||
Name | Action |
---|---|
NAURE BAPTIST COLLEGE | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Sources: Kentucky Secretary of State