Name: | PROVIDENCE BAPTIST CHURCH OF CAMPBELLSBURG, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 1980 (44 years ago) |
Organization Date: | 25 Sep 1980 (44 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0150094 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | 51 LOUDEN LANE, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDY WARD | Registered Agent |
Name | Role |
---|---|
DENISE LOARING | Secretary |
Name | Role |
---|---|
SONDRA WARD | Treasurer |
Name | Role |
---|---|
Ray Nelson | Director |
SUE NELSON | Director |
Randall Ford | Director |
RAY NELSON | Director |
DAVID CLEM | Director |
PRENTICE GRIFFITH | Director |
LARRY CHILTON | Director |
FRED NELSON | Director |
Name | Role |
---|---|
RAY NELSON | Incorporator |
FRED NELSON | Incorporator |
LARRY CHILTON | Incorporator |
DAVID CLEM | Incorporator |
PRENTICE GRIFFITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-18 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-19 |
Principal Office Address Change | 2019-04-30 |
Registered Agent name/address change | 2018-05-09 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-24 |
Sources: Kentucky Secretary of State