Name: | BETSY LAYNE FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1981 (44 years ago) |
Organization Date: | 06 Jul 1981 (44 years ago) |
Last Annual Report: | 04 Aug 2024 (8 months ago) |
Organization Number: | 0157846 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41605 |
City: | Betsy Layne |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 333, BETSY LAYNE, KY 41605 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY SPENCER | Director |
EDGAR HOWELL | Director |
W. K. STEELE | Director |
W. M. STAPLETON | Director |
KENNETH BRYANT | Director |
ELBERT STRATTON, JR | Director |
CLIFFORD HALL | Director |
STANLEY STRATTON | Director |
DEANIE CASTLE | Director |
DOCK HALL | Director |
Name | Role |
---|---|
BARRY G. CLARK | President |
Name | Role |
---|---|
JIMMIE CECIL | Registered Agent |
Name | Role |
---|---|
SAMANTHA CLARK | Secretary |
Name | Role |
---|---|
JIMMIE CECIL | Treasurer |
Name | Role |
---|---|
DWIGHT AKERS | Vice President |
Name | Role |
---|---|
W. K. STEELE | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
1193 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2011-02-24 | 2011-02-24 | |
Name | File Date |
---|---|
Annual Report | 2024-08-04 |
Annual Report | 2023-05-20 |
Registered Agent name/address change | 2022-05-15 |
Annual Report | 2022-05-15 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-19 |
Annual Report | 2017-04-12 |
Annual Report | 2016-05-16 |
Sources: Kentucky Secretary of State