Search icon

PARKWAY BAPTIST CHURCH OF LEXINGTON, KENTUCKY

Company Details

Name: PARKWAY BAPTIST CHURCH OF LEXINGTON, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1925 (100 years ago)
Organization Date: 04 May 1925 (100 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0040287
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1915 NORTH BROADWAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY L. PADGETT Registered Agent

Officer

Name Role
MARQUETTA BARKER Officer

Director

Name Role
R. T. LONG Director
J. J. ADAMS Director
ELLIS GIBBS Director
KEN KENDRICK Director
SALLY STEELE Director
W. S. LEGGETT Director

Incorporator

Name Role
J. J. ADAMS Incorporator
W. S. LEGGETT Incorporator
R. T. LONG Incorporator

Secretary

Name Role
DOROTHY SPARKS Secretary

Treasurer

Name Role
DOROTHY SPARKS Treasurer

Former Company Names

Name Action
BOARD OF TRUSTEES OF THE FELIX MEMORIAL BAPTIST CHURCH OF LEXINGTON, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-23
Annual Report 2022-06-28
Annual Report 2021-06-25
Annual Report 2020-06-29
Annual Report 2019-07-02
Annual Report 2018-07-02
Annual Report Amendment 2017-10-06
Annual Report 2017-08-04
Annual Report 2016-06-30

Sources: Kentucky Secretary of State