Name: | UPPER SECOND CREEK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1982 (43 years ago) |
Organization Date: | 14 Jun 1982 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0167757 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41702 |
City: | Hazard |
Primary County: | Perry County |
Principal Office: | P. O. BOX 1125, HAZARD, KY 41702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adams Lonnie | President |
Name | Role |
---|---|
Abbie Combs | Treasurer |
Name | Role |
---|---|
Lonnie Adams | Director |
Tommy Sizemore | Director |
Chuck Parsons | Director |
Jim Boggs | Director |
Wade Combs | Director |
ABBIE GAIL COMBS | Director |
Abbie Gail Combs | Director |
Connie Gaye Cornett | Director |
WESLEY STACY | Director |
BRENDA PREWITT | Director |
Name | Role |
---|---|
LONNIE ADAMS | Registered Agent |
Name | Role |
---|---|
Connie Gaye Cornett | Secretary |
Name | Role |
---|---|
WESLEY STACY | Incorporator |
BRENDA PREWITT | Incorporator |
ABBIE GAIL COMBS | Incorporator |
BILLIE JEAN BOLLING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-14 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State