CORNERSTONE MISSIONARY BAPTIST CHURCH, INC.

Name: | CORNERSTONE MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 1976 (49 years ago) |
Organization Date: | 17 Feb 1976 (49 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0062707 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1831 BOLLING AVE., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT J. DORSEY | Director |
JOHN R. GRIDER | Director |
WM. H. MILES | Director |
CHAS. ALLEN | Director |
Mildred Gaither | Director |
Ann Newton | Director |
CHRIS GAY | Director |
Name | Role |
---|---|
JOHN R. GRIDER | Incorporator |
WM. H. MILES | Incorporator |
CHAS. ALLEN | Incorporator |
Name | Role |
---|---|
ANGUSH A. WADE | Registered Agent |
Name | Role |
---|---|
ROBERT DORSEY | Chairman |
Name | Role |
---|---|
MAXINE EDWARDS | Clerk |
Name | Role |
---|---|
DAYNA BROOKS | Secretary |
Name | Role |
---|---|
ANN NEWTON | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-06-28 |
Reinstatement Approval Letter Revenue | 2024-06-28 |
Reinstatement | 2024-06-28 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State