Name: | BEAVER LICK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1977 (48 years ago) |
Organization Date: | 02 Feb 1977 (48 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0078087 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 11460 U. S. HWY. 42, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES ASH | Director |
RONALD HENDRICKS | Director |
EVERETT VANOVER | Director |
TIM REICHERT | Director |
VERNA REED | Director |
JOHN RODGERS | Director |
Name | Role |
---|---|
WILLIAM L. STEPHENSON | Incorporator |
EVERETT VANOVER | Incorporator |
WILLIAM L. MCCUBBIN | Incorporator |
Name | Role |
---|---|
TIM REICHERT | Registered Agent |
Name | Role |
---|---|
Marlene Lonkard | Secretary |
Name | Role |
---|---|
JULIE SLAYBACK | Treasurer |
Name | Role |
---|---|
TIM REICHERT | Trustee |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Registered Agent name/address change | 2024-04-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-23 |
Annual Report | 2017-03-08 |
Annual Report | 2016-06-10 |
Sources: Kentucky Secretary of State