Name: | ROGERS BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Apr 1969 (56 years ago) |
Organization Date: | 14 Apr 1969 (56 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 0044823 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41365 |
City: | Rogers |
Primary County: | Wolfe County |
Principal Office: | 1363 HWY 715 S, ROGERS, KY 41365 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN ALBERT STONE | Officer |
Name | Role |
---|---|
SHARON RADEBAUGH | Secretary |
Name | Role |
---|---|
SHARON RADEBAUGH | Treasurer |
Name | Role |
---|---|
STEVEN ALBERT STONE | Director |
SHARON KAY RADEBAUGH | Director |
JAMIE LYNN STONE | Director |
GROVER C. CRAFT | Director |
ROBT. R. ADAMS | Director |
SANFORD T. WINCHIP | Director |
WM. C. HOLMES | Director |
A. DALE BRYANT | Director |
Name | Role |
---|---|
GROVER C. CRAFT | Incorporator |
ROBT. R. ADAMS | Incorporator |
SANFORD T. WINCHIP | Incorporator |
WM. C. HOLMES | Incorporator |
A. DALE BRYANT | Incorporator |
Name | Role |
---|---|
STEVEN A STONE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-04-17 |
Reinstatement Certificate of Existence | 2022-05-18 |
Registered Agent name/address change | 2022-05-18 |
Reinstatement | 2022-05-18 |
Reinstatement Approval Letter Revenue | 2022-05-17 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-16 |
Sources: Kentucky Secretary of State