Search icon

CENTRAL AVENUE BAPTIST CHURCH, INC.

Company Details

Name: CENTRAL AVENUE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1980 (45 years ago)
Organization Date: 07 Mar 1980 (45 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0145036
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 401 CENTRAL AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

President

Name Role
THOMAS WICKER President

Registered Agent

Name Role
RANDALL JENKINS Registered Agent

Incorporator

Name Role
LOGAN KNIGHT Incorporator
WILMER K. WHITFIELD Incorporator
WILLIAM NELSON Incorporator

Director

Name Role
WILLIAM NELSON Director
LOGAN KNIGHT Director
WILMER K. WHITFIELD Director
BRUCE GOLDSMITH Director
RANDALL JENKINS Director
MIKE WHEELER Director

Treasurer

Name Role
BETTY WALLACE Treasurer

Secretary

Name Role
Lesley Whitten Secretary

Assumed Names

Name Status Expiration Date
CENTRAL VALLEY FEED THE HOMELESS Inactive 2022-09-28

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-05
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-06-05
Annual Report 2019-06-18
Annual Report 2018-06-20
Certificate of Assumed Name 2017-09-28
Annual Report 2017-05-10
Annual Report 2016-07-07

Sources: Kentucky Secretary of State