Name: | NEW CUT ROAD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1977 (48 years ago) |
Organization Date: | 04 Aug 1977 (48 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0143339 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 14085, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMAN RAYBURN | Registered Agent |
Name | Role |
---|---|
Norman Rayburn | President |
Name | Role |
---|---|
Marlene E Fenton | Treasurer |
Name | Role |
---|---|
Roger Likes | Director |
Matthew Likes | Director |
Dave Burke | Director |
JOHN LEWIS | Director |
LLOYD I. MILLER | Director |
NORMAN D. RAYBURN | Director |
Name | Role |
---|---|
NORMAN D. RAYBURN | Incorporator |
JOHN LEWIS | Incorporator |
LLOYD I. MILLER | Incorporator |
Name | Action |
---|---|
SOUTH END FELLOWSHIP BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-09 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-20 |
Registered Agent name/address change | 2018-06-26 |
Annual Report | 2018-06-26 |
Annual Report | 2017-01-15 |
Annual Report | 2016-03-19 |
Sources: Kentucky Secretary of State