Search icon

ROGERS BAPTIST CHURCH, INC.

Company Details

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

Officer

Name Role
STEVEN ALBERT STONE Officer

Secretary

Name Role
SHARON RADEBAUGH Secretary

Treasurer

Name Role
SHARON RADEBAUGH Treasurer

Director

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

Incorporator

Name Role
GROVER C. CRAFT Incorporator
ROBT. R. ADAMS Incorporator
SANFORD T. WINCHIP Incorporator
WM. C. HOLMES Incorporator
A. DALE BRYANT Incorporator

Registered Agent

Name Role
STEVEN A STONE Registered Agent

Filings

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