Name: | SOUTHLAND GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 1978 (46 years ago) |
Organization Date: | 27 Nov 1978 (46 years ago) |
Last Annual Report: | 09 Jun 2005 (20 years ago) |
Organization Number: | 0113784 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7620 OLD ST. ANDREWS CHURCH RD., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bob Gray | President |
Name | Role |
---|---|
Michael Ray | Director |
Janet Riddle | Director |
Ann Griffin | Director |
EARL PENROD | Director |
JOYCE ENGLAND | Director |
RANDELL JESSEE | Director |
Name | Role |
---|---|
Doyle Caffee | Vice President |
Name | Role |
---|---|
JOYCE ENGLAND | Incorporator |
EARL PENROD | Incorporator |
RANDELL JESSEE | Incorporator |
Name | Role |
---|---|
EARL PENROD | Registered Agent |
Name | Action |
---|---|
SOUTHLAND GENERAL BAPTIST CHURCH, INC. | Merger |
TRUSTEES OF HERALD JOHNSON MEMORIAL GENERAL BAPTIST CHURCH | Merger |
Name | File Date |
---|---|
Annual Report | 2005-06-09 |
Annual Report | 2003-08-05 |
Annual Report | 2001-11-07 |
Annual Report | 2000-06-21 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State