Name: | LINCOLN ASSOCIATION OF BAPTISTS , INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1961 (64 years ago) |
Organization Date: | 30 Mar 1961 (64 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0046730 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 500 COLLEGE STREET RD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. C. CRUSE | Incorporator |
A. T. HAYES | Incorporator |
W. BURTON COWLEY | Incorporator |
Name | Role |
---|---|
. | Director |
Roger Edwards | Director |
Kayla Dailey | Director |
Matthew Hess | Director |
Name | Role |
---|---|
Faron Knopp | President |
Name | Role |
---|---|
Kayla Dailey | Secretary |
Name | Role |
---|---|
Chris Workman | Vice President |
Name | Role |
---|---|
TERRY BENNETT | Registered Agent |
Name | Action |
---|---|
SEVERNS VALLEY ASSOCIATION OF BAPTIST CHURCHES, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
SEVERNS VALLEY ASSOCIATION OF BAPTISTS | Active | 2026-11-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-29 |
Annual Report | 2023-08-14 |
Annual Report Amendment | 2022-10-13 |
Annual Report | 2022-04-11 |
Certificate of Assumed Name | 2021-11-17 |
Amendment | 2021-10-20 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-18 |
Annual Report | 2019-04-29 |
Sources: Kentucky Secretary of State