Name: | WARSAW, KENTUCKY, BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 1949 (75 years ago) |
Organization Date: | 01 Nov 1949 (75 years ago) |
Last Annual Report: | 09 Feb 2025 (a month ago) |
Organization Number: | 0054698 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | PO BOX 846, 106 W HIGH ST, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBT. H. WILLETTS | Director |
ESTIL J. NOFFSINGER | Director |
WALTER SMITH | Director |
MRS. IRA BEALL | Director |
MRS. O. A. BOGARDUS | Director |
DANNY SULLIVAN | Director |
JOE LOWE | Director |
TODD MILLER | Director |
Name | Role |
---|---|
ROBT. H. WILLETS | Incorporator |
ESTIL J. NOFFSINGER | Incorporator |
WALTER SMITH | Incorporator |
T. H. WHITEHEAD | Incorporator |
MRS. IRA BEALL, JR. | Incorporator |
Name | Role |
---|---|
JOYCE ELLIS | Secretary |
Name | Role |
---|---|
LORI KEYES | Treasurer |
Name | Role |
---|---|
TODD MILLER | President |
Name | Role |
---|---|
TODD MILLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-03-08 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-19 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-05-31 |
Annual Report | 2018-08-21 |
Sources: Kentucky Secretary of State