Name: | LIVING HOPE BAPTIST CHURCH (MISSIONARY), INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1976 (49 years ago) |
Organization Date: | 30 Jul 1976 (49 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0073492 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1805 WESTEN ST, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFF MCCLANAHAN | Registered Agent |
Name | Role |
---|---|
Kyle Pardue | Officer |
Name | Role |
---|---|
JAMES FELTS | Director |
BETTY HELTON | Director |
Ed Whitehead | Director |
Curt Gammons | Director |
Joe White | Director |
Brad Cannon | Director |
BILLY SMITH | Director |
Name | Role |
---|---|
MALTA RICHARDS | Incorporator |
JIMMY FELTS | Incorporator |
WANDA FELTS | Incorporator |
WILLARD HANES | Incorporator |
BECKY HANES | Incorporator |
Name | Role |
---|---|
JEFF MCCLANAHAN | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CENTERS FOR HOPE | Expiring | 2025-03-17 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-04 |
Annual Report | 2021-04-23 |
Annual Report | 2020-06-02 |
Certificate of Authority (LLC) | 2020-03-17 |
Principal Office Address Change | 2019-05-21 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State