Search icon

THE REGULAR BAPTIST FOUNDATION, INC.

Company Details

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

Treasurer

Name Role
Bob Banks Treasurer

Director

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

Secretary

Name Role
Bob Banks Secretary

Registered Agent

Name Role
DONALD K. PRATT Registered Agent

President

Name Role
Don Pratt President

Incorporator

Name Role
G. BENNETT ADAMS Incorporator
T. R. COLLIER Incorporator
FRANK HOPKINS Incorporator
J. H. POLLY Incorporator
TAYLOR MCINTYRE Incorporator

Former Company Names

Name Action
MOUNTAIN HAVEN CHILDREN'S HOME Old Name
REGULAR BAPTIST ORPHANAGE OF KENTUCKY, INC. Old Name

Filings

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