Name: | THE FIRST BAPTIST CHURCH OF LLOYD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Nov 1975 (49 years ago) |
Organization Date: | 05 Nov 1975 (49 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Organization Number: | 0051835 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 87 CHURCH ST., LLOYD, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anne Mackey | Secretary |
Name | Role |
---|---|
Russell E Foster | Vice President |
Name | Role |
---|---|
Jack R Foster | Director |
John P. Bays | Director |
RUSSELL FOSTER | Director |
JOHN W. KATES | Director |
HARRY SANDERS | Director |
TERRY REHMEL | Director |
Name | Role |
---|---|
JOHN W. KATES | Incorporator |
HARRY SANDERS | Incorporator |
TERRY REHMEL | Incorporator |
Name | Role |
---|---|
JACK R. FOSTER | Registered Agent |
Name | Role |
---|---|
Jack R Foster | President |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Annual Report | 2023-04-30 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-22 |
Annual Report | 2021-03-20 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State