Name: | THE REGULAR BAPTIST FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Oct 1948 (77 years ago) |
Organization Date: | 13 Oct 1948 (77 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0115650 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41759 |
City: | Sassafras, Anco |
Primary County: | Knott County |
Principal Office: | 19 PAULEY HOLLOW, SASSAFRAS, KY 41759 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bob Banks | Treasurer |
Name | Role |
---|---|
Don Pratt | Director |
MAJOR SPARKS | Director |
SONNY FRAZIER | Director |
T. R. COLLIER | Director |
B. H. BAKER | Director |
KIRBY ISON | Director |
JIM FIELDS | Director |
TYLER WATTS | Director |
J. H. POLLY | Director |
TAYLOR MCINTYRE | Director |
Name | Role |
---|---|
Bob Banks | Secretary |
Name | Role |
---|---|
DONALD K. PRATT | Registered Agent |
Name | Role |
---|---|
Don Pratt | President |
Name | Role |
---|---|
G. BENNETT ADAMS | Incorporator |
T. R. COLLIER | Incorporator |
FRANK HOPKINS | Incorporator |
J. H. POLLY | Incorporator |
TAYLOR MCINTYRE | Incorporator |
Name | Action |
---|---|
MOUNTAIN HAVEN CHILDREN'S HOME | Old Name |
REGULAR BAPTIST ORPHANAGE OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2024-10-03 |
Principal Office Address Change | 2024-10-03 |
Annual Report | 2024-04-04 |
Amendment | 2023-05-05 |
Annual Report | 2023-03-21 |
Reinstatement Certificate of Existence | 2022-10-26 |
Reinstatement | 2022-10-26 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State