Name: | FIRST GENERAL BAPTIST CHURCH OF LEITCHFIELD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1982 (43 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0163277 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 4008, LEITCHFIELD, KY 42755-4008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER D WHITE | President |
Name | Role |
---|---|
LESTER COOK | Director |
ROGER WILLIS | Director |
ROY WILLIS | Director |
MAX VINCENT | Director |
ERBY HACK | Director |
Marty Embry | Director |
Jimmy Lindsey | Director |
JIM PENNINGTON | Director |
JODY WHITE | Director |
Name | Role |
---|---|
ERBY HACK | Incorporator |
Name | Role |
---|---|
JUDY WHITE | Secretary |
Name | Role |
---|---|
ROBIN WOOLEN | Treasurer |
ALICIA WHITE | Treasurer |
Name | Role |
---|---|
Alicia White | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-05-17 |
Registered Agent name/address change | 2024-05-17 |
Annual Report | 2023-05-09 |
Annual Report | 2022-06-15 |
Annual Report | 2021-04-16 |
Registered Agent name/address change | 2021-04-16 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-22 |
Sources: Kentucky Secretary of State