Search icon

BIBLE CENTER ASSEMBLY, INC.

Company Details

Name: BIBLE CENTER ASSEMBLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1976 (49 years ago)
Organization Date: 11 Oct 1976 (49 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0075718
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 7734 Morgantown Rd, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

President

Name Role
James L Stevens President

Secretary

Name Role
Lori B. Stevens Secretary

Treasurer

Name Role
Anita Ellis Treasurer

Director

Name Role
James L Stevens Director
Lori B Stevens Director
RONNIE W. CARPENTER Director
STEPHEN DOWNEY Director
DAVID E. PENROD Director
JOHNNY W. DEEL Director

Incorporator

Name Role
DAVID E. PENROD Incorporator
JOHNNY W. DEEL Incorporator
RONNIE W. CARPENTER Incorporator

Registered Agent

Name Role
James L. Stevens Registered Agent

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-04-07
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-05-31
Annual Report 2021-05-16
Annual Report 2020-06-17
Annual Report 2019-06-14
Annual Report 2018-05-03

Sources: Kentucky Secretary of State