Name: | THE CENTRAL BAPTIST CHURCH OF WINCHESTER, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 1975 (50 years ago) |
Organization Date: | 05 Sep 1975 (50 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0043343 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 101 WEST LEXINGTON AVE., WINCHESTER, KY 403911944 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet Parish | Director |
Joe Oliver | Director |
John Collins | Director |
Carl Kiser | Director |
Gary Jones | Director |
Greg Wood | Director |
Brian Elligson | Director |
ROY OAKS | Director |
EVELYN WITMER | Director |
JAS. RAY | Director |
Name | Role |
---|---|
LOIS KAY ATCHISON | Registered Agent |
Name | Role |
---|---|
EVELYN WITMER | Incorporator |
RAY OAKS | Incorporator |
JAS. RAY | Incorporator |
GEO. SCHEARER | Incorporator |
RALPH SCHEARER | Incorporator |
Name | Role |
---|---|
Lois Kay Atchison | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2018-02-08 |
Annual Report | 2017-04-20 |
Annual Report Amendment | 2016-05-26 |
Sources: Kentucky Secretary of State