Name: | CENTRAL BAPTIST CHURCH OF CUMBERLAND, KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1981 (44 years ago) |
Organization Date: | 16 Oct 1981 (44 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0160843 |
ZIP code: | 40823 |
City: | Cumberland, Chad, Hiram, Oven Fork |
Primary County: | Harlan County |
Principal Office: | P.O. BOX 486, CUMBERLAND, KY 40823 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bill Goode | Vice President |
Name | Role |
---|---|
Geri Franklin | Secretary |
Name | Role |
---|---|
Geri Franklin | Treasurer |
Name | Role |
---|---|
RONNIE COX | President |
Name | Role |
---|---|
STEPHEN BUNDY | Director |
CLARENCE REDMON | Director |
JOHN WILLIAMS, JR. | Director |
EARL CREECH | Director |
CHARLES ESTEP | Director |
FRED DIXON | Director |
JOHN BOND | Director |
ROBERT PHIPPS | Director |
Name | Role |
---|---|
BRUCE G. WALZER | Incorporator |
Name | Role |
---|---|
GERI FRANKLIN | Registered Agent |
Name | Role |
---|---|
GERI FRANKLIN | Signature |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-12 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-09 |
Annual Report | 2016-04-12 |
Sources: Kentucky Secretary of State