Name: | EASTVIEW BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 1979 (46 years ago) |
Organization Date: | 09 Jul 1979 (46 years ago) |
Last Annual Report: | 05 Aug 2024 (7 months ago) |
Organization Number: | 0119137 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1017 EARL ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH WAYNE FOSTER | Registered Agent |
Name | Role |
---|---|
MIKE WILKERSON | Treasurer |
Name | Role |
---|---|
JERRY HAIRE | Vice President |
Name | Role |
---|---|
MIKE WILKERSON | Director |
Marth Haire | Director |
Kenneth Wayne Foster | Director |
JAMES MARTIN | Director |
HARLAN FREEBURGER | Director |
ORVILLE PHILLIPS | Director |
Name | Role |
---|---|
Kenneth Wayne Foster | President |
Name | Role |
---|---|
JAMES MARTIN | Incorporator |
HARLAN FREEBURGER | Incorporator |
ORVILLE PHILLIPS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-08-03 |
Registered Agent name/address change | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-08-20 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-29 |
Annual Report | 2018-09-19 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State