Name: | GREATER VISION BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1947 (78 years ago) |
Organization Date: | 07 Jul 1947 (78 years ago) |
Last Annual Report: | 25 Jul 2024 (8 months ago) |
Organization Number: | 0040929 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4733 SUTHERLAND RD, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Shaver | President |
Name | Role |
---|---|
David Bridge | Treasurer |
Name | Role |
---|---|
Kelley Vanderkooi | Director |
David Bridge | Director |
Andy Pettit | Director |
GEORGE ROWLAND | Director |
CHESTER FLOYD | Director |
HIRAM CAMBRON | Director |
Name | Role |
---|---|
JAMES H. ISBILL | Incorporator |
MAJORIE IMOGENE ISBILL | Incorporator |
WILLIAM L. CASTLEN | Incorporator |
FREDA ALLENE CASTLEN | Incorporator |
GEORGE ROWLAND | Incorporator |
Name | Role |
---|---|
DAVID BRIDGE | Registered Agent |
Name | Action |
---|---|
THE PEOPLE'S BAPTIST CHURCH, INC. | Old Name |
THE PEOPLES CHURCH | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-25 |
Annual Report | 2024-03-15 |
Annual Report | 2023-02-03 |
Registered Agent name/address change | 2023-02-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-20 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-04-19 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State