Name: | BAPTIST ENDOWMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1975 (50 years ago) |
Organization Date: | 20 Aug 1975 (50 years ago) |
Last Annual Report: | 11 Apr 2016 (9 years ago) |
Organization Number: | 0040875 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1452 DONALDSON HIGHWAY, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert H. Long | CEO |
Name | Role |
---|---|
Brad T. Stewart | CFO |
Name | Role |
---|---|
RICHARD L. AMMON | Director |
JAMES A. STEVENS | Director |
EDDIE W. BROWN | Director |
GEO. A. JONES | Director |
ARNOLD E. CADDELL | Director |
Mark Erion | Director |
Gary Bricking | Director |
Randy Blankenship | Director |
Name | Role |
---|---|
RICHARD L. AMMON | Incorporator |
JAMES A. STEVENS | Incorporator |
EDDIE W. BROWN | Incorporator |
GEO. A. JONES | Incorporator |
ARNOLD E. CADDELL | Incorporator |
Name | Role |
---|---|
DR. ROBERT H. LONG | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-11 |
Registered Agent name/address change | 2016-04-06 |
Principal Office Address Change | 2016-04-06 |
Annual Report | 2015-06-11 |
Registered Agent name/address change | 2014-06-09 |
Annual Report | 2014-06-09 |
Annual Report | 2013-01-08 |
Annual Report | 2012-02-14 |
Annual Report | 2011-02-09 |
Sources: Kentucky Secretary of State