Search icon

FIRST BAPTIST CHURCH OF CARROLLTON, KENTUCKY, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF CARROLLTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Mar 1980 (45 years ago)
Organization Date: 24 Mar 1980 (45 years ago)
Last Annual Report: 02 Jul 2024 (9 months ago)
Organization Number: 0145418
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: P. O. BOX 296, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Director

Name Role
DON GARNER Director
Mark Kyle Director
Barry Graves Director
JEFFREY SCOTT NABB Director
JAMES C. DARNOLD Director
JOHN PERKINS Director
JAMES R. MCNEAL Director
JAMES COURTNEY Director

Registered Agent

Name Role
CHASTITY ROBBINS Registered Agent

President

Name Role
Mark Kyle President

Treasurer

Name Role
Chas Robbins Treasurer

Vice President

Name Role
DAVID MEFFORD Vice President

Officer

Name Role
JEFFREY SCOTT NAB Officer

Incorporator

Name Role
JAMES C. DARNOLD Incorporator
JOHN PERKINS Incorporator
JAMES R. MCNEAL Incorporator
DON GARNER Incorporator
JAMES COURTNEY Incorporator

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2024-07-02
Annual Report 2023-09-14
Annual Report 2022-05-20
Reinstatement Certificate of Existence 2021-12-15
Reinstatement 2021-12-15
Reinstatement Approval Letter Revenue 2021-12-14
Administrative Dissolution 2021-10-19
Annual Report 2020-05-06
Annual Report 2019-05-22

Sources: Kentucky Secretary of State