Name: | TOPMOST BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 1980 (45 years ago) |
Organization Date: | 20 Mar 1980 (45 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0145334 |
ZIP code: | 41862 |
City: | Topmost, Dry Creek |
Primary County: | Knott County |
Principal Office: | P. O. BOX 6, TOPMOST, KY 41862 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PEGGY HUFF | Director |
JEFF HUFF | Director |
SONNY HATMAKER | Director |
DOYLE WADDLES | Director |
LENA DAVIS | Director |
QUENTION JACOBS | Director |
Name | Role |
---|---|
PEGGY HUFF | President |
Name | Role |
---|---|
PEGGY HUFF | Treasurer |
Name | Role |
---|---|
ANGIE CORDELL | Secretary |
Name | Role |
---|---|
DOYLE WADDLES | Incorporator |
LENA DAVIS | Incorporator |
QUENTION JACOBS | Incorporator |
Name | Role |
---|---|
BARBARA CENTERS | Registered Agent |
Name | Action |
---|---|
J.S. BELL MEMORIAL BAPTIST CHURCH, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2023-07-17 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2019-04-26 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State