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 |
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 |
Name | Role |
---|---|
SHARON WRIGHT | Incorporator |
MRS. EVERETT BREEN | Incorporator |
MRS. MARY WRIGHT | Incorporator |
ELIAS WRIGHT | Incorporator |
JOE WRIGHT | Incorporator |
Name | Role |
---|---|
REV. STEVE SMITH | President |
Name | Role |
---|---|
ASHLEIGH PERRY | Treasurer |
Name | Role |
---|---|
STEVEN B SMITH | Registered Agent |
Name | Action |
---|---|
MAIN STREET BAPTIST MISSION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PENN MEMORIAL BAPTIST CHURCH | Inactive | 2023-08-14 |
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