Name: | BRACKEN ASSOCIATION OF BAPTISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1981 (44 years ago) |
Organization Date: | 21 May 1981 (44 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0156590 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 5105 MAIN STREET, MAY'S LICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL LEET | Director |
RONNIE CLARK | Director |
MAJOR SHELTON | Director |
David Cheek | Director |
Cherri Pollitt | Director |
Michael Ulrich | Director |
Name | Role |
---|---|
REV. R. D. BAKER | Incorporator |
Name | Role |
---|---|
CHERRI POLLITT | Registered Agent |
Name | Role |
---|---|
Michael Ulrich | President |
Name | Role |
---|---|
Cherri Pollitt | Secretary |
Name | Role |
---|---|
David Cheek | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-02-24 |
Annual Report | 2020-04-14 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2017-05-04 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-20 |
Sources: Kentucky Secretary of State