Search icon

HERITAGE FREE WILL BAPTIST CHURCH, INC.

Company Details

Name: HERITAGE FREE WILL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1979 (46 years ago)
Organization Date: 06 Sep 1979 (46 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Organization Number: 0140697
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 13136 U.S. RT. 180, P. O. BOX 5060, ASHLAND, KY 41105
Place of Formation: KENTUCKY

Director

Name Role
CHUCK HENNECKE Director
GREG EASTRIDGE Director
BRIAN NOLEN Director
MIKE MOONEY Director
REV. ROBERT L. SCHOCKEY Director
REV. WALLACE ADKINS Director
NELLIE GRIFFITH Director
TONY WORKMAN Director

Treasurer

Name Role
FRED STEWART Treasurer

Incorporator

Name Role
TONY WORKMAN Incorporator
NELLIE GRIFFITH Incorporator
ROBERT L. SHOCKEY Incorporator
WALLACE ADKINS Incorporator

Secretary

Name Role
MARY THOMAS Secretary

President

Name Role
ED COOK President

Registered Agent

Name Role
REV. MICHAEL S MITH Registered Agent

Signature

Name Role
James Mitchell Signature

Former Company Names

Name Action
HERITAGE TEMPLE FREE WILL BAPTIST CHURCH, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Registered Agent name/address change 2017-05-03
Annual Report 2016-06-06
Annual Report 2015-06-05
Annual Report 2014-04-30
Annual Report 2013-03-28
Annual Report 2012-06-05
Annual Report 2011-06-28
Amendment 2011-01-26
Reinstatement Certificate of Existence 2010-12-10

Sources: Kentucky Secretary of State