Search icon

BETSY LAYNE FREEWILL BAPTIST CHURCH, INC.

Company Details

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

Director

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

President

Name Role
BARRY G. CLARK President

Registered Agent

Name Role
JIMMIE CECIL Registered Agent

Secretary

Name Role
SAMANTHA CLARK Secretary

Treasurer

Name Role
JIMMIE CECIL Treasurer

Vice President

Name Role
DWIGHT AKERS Vice President

Incorporator

Name Role
W. K. STEELE Incorporator

Permits

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
Document Name S KY0102644 Final Issue Letter 02-23-11.pdf
Date 2011-02-24
Document Download
Document Name S Final Permit KY0102644.pdf
Date 2011-02-24
Document Download

Filings

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