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 |
Name | Role |
---|---|
CLETUS MARK TURNER | Registered Agent |
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 |
Name | Role |
---|---|
BEN F. BOYERS | Incorporator |
ROBERT C. WILSON | Incorporator |
HARVEY W. MORGAN | Incorporator |
VERNON STEPHENS | Incorporator |
DOUGLAS MUNSTER | Incorporator |
Name | Role |
---|---|
Charles R. Morgan | Treasurer |
Name | Role |
---|---|
Charles R. Morgan | Secretary |
Name | Role |
---|---|
John J Haller | President |
Name | Role |
---|---|
Cletus M. Turner | Vice President |
Name | Status | Expiration Date |
---|---|---|
HIGHLAND HILLS CHURCH | Inactive | 2019-11-25 |
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