Name: | SEVEN SPRINGS BAPTIST CHURCH OF CRITTENDEN COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1967 (58 years ago) |
Organization Date: | 10 Jul 1967 (58 years ago) |
Last Annual Report: | 28 Aug 2024 (6 months ago) |
Organization Number: | 0046715 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | 219 SEVEN BRANCH RD., MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PASTOR JUSTIN MILLER | President |
Name | Role |
---|---|
JONI Dee MILLER | Secretary |
Name | Role |
---|---|
Joni Dee Miller | Officer |
Name | Role |
---|---|
SYLVAN BRASHER | Director |
RAY TRAVIS | Director |
WILLIAM KINNIS | Director |
FRANK WILLIAMS | Director |
CHARLES CONNER | Director |
GABBY WILLIAMS | Director |
Name | Role |
---|---|
JAMES RICHARDSON | Incorporator |
WILLIAM KINNIS | Incorporator |
REV. M. W. HALL | Incorporator |
Name | Role |
---|---|
Joni Miller | Registered Agent |
Name | Role |
---|---|
KEVIN THOMAS | Vice President |
Name | Role |
---|---|
KEVIN THOMAS | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-28 |
Annual Report | 2024-08-28 |
Annual Report | 2023-08-31 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-14 |
Registered Agent name/address change | 2020-11-04 |
Reinstatement Certificate of Existence | 2020-10-21 |
Reinstatement Approval Letter Revenue | 2020-10-21 |
Reinstatement | 2020-10-21 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State