Name: | FAITH-FIRST BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1980 (45 years ago) |
Organization Date: | 08 Aug 1980 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0148887 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 199 BIGGS BRANCH, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Biliter | Treasurer |
Name | Role |
---|---|
Clevinger Ray | Director |
John Williamson | Director |
Karfa Thacker | Director |
THURMAN STALKER | Director |
ROY BOGER | Director |
CLIFFORD PHILLIPS | Director |
Name | Role |
---|---|
REV. DEAN ROBINSON | Incorporator |
Name | Role |
---|---|
Leland Ratliff | President |
Name | Role |
---|---|
Zora May | Secretary |
Name | Role |
---|---|
LELAND RATLIFF | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-04-15 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-25 |
Principal Office Address Change | 2019-04-11 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State