Search icon

PENN AVENUE BAPTIST CHURCH, INC.

Company Details

Name: PENN AVENUE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1980 (45 years ago)
Organization Date: 28 Mar 1980 (45 years ago)
Last Annual Report: 08 Jul 2024 (8 months ago)
Organization Number: 0145600
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40379
City: Stamping Ground, Stamping Grd
Primary County: Scott County
Principal Office: 3311 MAIN STREET , STAMPING GROUND, KY 40379
Place of Formation: KENTUCKY

Director

Name Role
TOD DARNELL Director
ROBERT BINGAMAN Director
MRS. EVERETT BREEN Director
MRS. MARY WRIGHT Director
ELIAS WRIGHT Director
JOE WRIGHT Director
SHARON WRIGHT Director
DAVID HOBBS Director

Incorporator

Name Role
SHARON WRIGHT Incorporator
MRS. EVERETT BREEN Incorporator
MRS. MARY WRIGHT Incorporator
ELIAS WRIGHT Incorporator
JOE WRIGHT Incorporator

President

Name Role
REV. STEVE SMITH President

Treasurer

Name Role
ASHLEIGH PERRY Treasurer

Registered Agent

Name Role
STEVEN B SMITH Registered Agent

Former Company Names

Name Action
MAIN STREET BAPTIST MISSION, INC. Old Name

Assumed Names

Name Status Expiration Date
PENN MEMORIAL BAPTIST CHURCH Inactive 2023-08-14

Filings

Name File Date
Annual Report Amendment 2024-07-08
Reinstatement 2024-05-20
Reinstatement Certificate of Existence 2024-05-20
Registered Agent name/address change 2024-05-20
Reinstatement Approval Letter Revenue 2024-05-17
Administrative Dissolution 2023-10-04
Annual Report 2022-05-19
Annual Report Amendment 2021-11-15
Annual Report 2021-06-23
Principal Office Address Change 2020-08-20

Sources: Kentucky Secretary of State