Search icon

HIGHLAND HILLS BAPTIST CHURCH OF FORT THOMAS, KENTUCKY, INCORPORATED

Company Details

Name: HIGHLAND HILLS BAPTIST CHURCH OF FORT THOMAS, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Sep 1961 (64 years ago)
Organization Date: 19 Sep 1961 (64 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0086215
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: PO BOX 72048, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLETUS MARK TURNER Registered Agent

Director

Name Role
Cletus Mark Turner Director
BEN F. BOYERS Director
DOUGLAS MUNSTER Director
ROBERT C. WILSON Director
HARVEY W. MORGAN Director
VERNON STEPHENS Director
Neal Bezold Director
John J Haller Director

Incorporator

Name Role
BEN F. BOYERS Incorporator
ROBERT C. WILSON Incorporator
HARVEY W. MORGAN Incorporator
VERNON STEPHENS Incorporator
DOUGLAS MUNSTER Incorporator

Treasurer

Name Role
Charles R. Morgan Treasurer

Secretary

Name Role
Charles R. Morgan Secretary

President

Name Role
John J Haller President

Vice President

Name Role
Cletus M. Turner Vice President

Assumed Names

Name Status Expiration Date
HIGHLAND HILLS CHURCH Inactive 2019-11-25

Filings

Name File Date
Principal Office Address Change 2025-04-01
Registered Agent name/address change 2025-03-29
Registered Agent name/address change 2025-03-29
Agent Resignation 2025-03-26
Annual Report 2024-02-29
Annual Report 2023-05-04
Annual Report 2022-06-08
Annual Report 2021-06-15
Annual Report 2020-06-02
Certificate of Assumed Name 2019-08-23

Sources: Kentucky Secretary of State