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 |
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 |
Name | Role |
---|---|
GEORGE W. CALICO, JR. | Incorporator |
DONALD PATRICK | Incorporator |
LESLIE WILSON | Incorporator |
DELBERT WARREN | Incorporator |
HOLMAN STULL | Incorporator |
Name | Role |
---|---|
LARRY PITTS | Registered Agent |
Name | Role |
---|---|
DEBBIE WILEY | Secretary |
Name | Role |
---|---|
JOHN BAKER | Vice President |
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 |
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