Name: | PRATER CREEK BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1982 (43 years ago) |
Organization Date: | 22 Mar 1982 (43 years ago) |
Last Annual Report: | 16 Jun 2020 (5 years ago) |
Organization Number: | 0165243 |
ZIP code: | 41603 |
City: | Banner, Honaker |
Primary County: | Floyd County |
Principal Office: | 304 ORCHARD BRANCH, BANNER, KY 41603 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MONTIS G. BOYD | Director |
MACK HARVEY | Director |
REV. RANDOLPH CRISP | Director |
WILLIAM G. CONN | Director |
HERMAN TACKETT | Director |
Montis Boyd | Director |
Roger Barnette | Director |
Paul Rife | Director |
Name | Role |
---|---|
REV. RANDOLPH CRISP | Incorporator |
MONTIS G. BOYD | Incorporator |
MACK HARVEY | Incorporator |
WILLIAM G. CONN | Incorporator |
HERMAN TACKETT | Incorporator |
Name | Role |
---|---|
MONTIS BOYD | Registered Agent |
Name | Role |
---|---|
Roger Barnette | Trustee |
Name | Role |
---|---|
Pauline Barnette | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-25 |
Annual Report | 2014-05-10 |
Sources: Kentucky Secretary of State