Name: | EASTERN GATE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1979 (45 years ago) |
Organization Date: | 20 Nov 1979 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0142558 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P O BOX 6686, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey Anders | Registered Agent |
Name | Role |
---|---|
Jeff Anders | President |
Name | Role |
---|---|
MICHAEL CONRAD | Director |
CHARLES GILKEY | Director |
DALE CLAYBER | Director |
Jeff Hodge | Director |
Jesse Craig | Director |
Greg Peck | Director |
Mike Beckman | Director |
Tom Wooten | Director |
Name | Role |
---|---|
ROY MILLER | Incorporator |
Name | Role |
---|---|
Teresa Anders | Secretary |
Name | Role |
---|---|
Darla Ottman | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-05-07 |
Registered Agent name/address change | 2024-05-07 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-13 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-16 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State