Search icon

REID VILLAGE BAPTIST CHURCH, INC.

Company Details

Name: REID VILLAGE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1967 (58 years ago)
Organization Date: 27 Jun 1967 (58 years ago)
Last Annual Report: 26 Mar 2025 (24 days ago)
Organization Number: 0043943
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 157, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Director

Name Role
GEORGE W. CALICO, JR. Director
DONALD PATRICK Director
LESLIE WILSON Director
DELBERT WARREN Director
HOLMAN STULL Director
Charles SNYDER Director
JEFF PRATER Director
LARRY PITTS Director

Incorporator

Name Role
GEORGE W. CALICO, JR. Incorporator
DONALD PATRICK Incorporator
LESLIE WILSON Incorporator
DELBERT WARREN Incorporator
HOLMAN STULL Incorporator

Registered Agent

Name Role
LARRY PITTS Registered Agent

Secretary

Name Role
DEBBIE WILEY Secretary

Vice President

Name Role
JOHN BAKER Vice President

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-08-05
Annual Report 2023-05-01
Annual Report 2022-03-09
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-03-26
Annual Report 2019-05-31
Annual Report 2018-04-10
Annual Report 2017-04-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 2750

Sources: Kentucky Secretary of State