Name: | SOMERSET BAPTIST INSTITUTE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1973 (52 years ago) |
Organization Date: | 06 Jul 1973 (52 years ago) |
Last Annual Report: | 28 Nov 2007 (17 years ago) |
Organization Number: | 0157704 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 345 PUMPHOUSE RD., P. O. BOX 1416, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARVIE D. FENISON | Registered Agent |
Name | Role |
---|---|
Russell Ping | Director |
ODELL MERRICK | Director |
David Spears | Director |
James E McClung | Director |
S. L. SEARS | Director |
RICHARD HINSON | Director |
Name | Role |
---|---|
Darvie Fenison | President |
Name | Role |
---|---|
Sheree Waddle | Secretary |
Name | Role |
---|---|
DARVIE FENISON | Signature |
Name | Role |
---|---|
S. L. SEARS | Incorporator |
Name | Action |
---|---|
SOMERSET BAPTIST BIBLE INSTITUTE, INC. | Old Name |
SOMERSET BIBLE INSTITUTE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-24 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-11-28 |
Annual Report | 2006-04-06 |
Annual Report | 2005-04-26 |
Annual Report | 2003-08-25 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-23 |
Annual Report | 2000-05-17 |
Statement of Change | 1999-06-28 |
Sources: Kentucky Secretary of State