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 |
Name | Role |
---|---|
TIMOTHY L. PADGETT | Registered Agent |
Name | Role |
---|---|
MARQUETTA BARKER | Officer |
Name | Role |
---|---|
R. T. LONG | Director |
J. J. ADAMS | Director |
ELLIS GIBBS | Director |
KEN KENDRICK | Director |
SALLY STEELE | Director |
W. S. LEGGETT | Director |
Name | Role |
---|---|
J. J. ADAMS | Incorporator |
W. S. LEGGETT | Incorporator |
R. T. LONG | Incorporator |
Name | Role |
---|---|
DOROTHY SPARKS | Secretary |
Name | Role |
---|---|
DOROTHY SPARKS | Treasurer |
Name | Action |
---|---|
BOARD OF TRUSTEES OF THE FELIX MEMORIAL BAPTIST CHURCH OF LEXINGTON, KENTUCKY | Old Name |
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