Name: | MAYTOWN FIRST BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1982 (43 years ago) |
Organization Date: | 19 Jul 1982 (43 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0168770 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41649 |
City: | Martin, Hite, Risner |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 751, Martin, KY 41649 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL HAGANS | Director |
JOE STEPHENS | Director |
JOHN R. BALDRIDGE | Director |
HOWARD RAMEY | Director |
Paul Hagans | Director |
Barry Click | Director |
Jake Halbert | Director |
JIM WALLEN | Director |
Name | Role |
---|---|
JIM WALLEN | Incorporator |
JOHN R. BALDRIDGE | Incorporator |
HOWARD RAMEY | Incorporator |
PAUL HAGANS | Incorporator |
JOE STEPHENS | Incorporator |
Name | Role |
---|---|
Danny Flanery | Vice President |
Name | Role |
---|---|
Robert L Varney | President |
Name | Role |
---|---|
REV. ROBERT L. VARNEY | Registered Agent |
Name | Role |
---|---|
LINDA CAUDILL | Secretary |
Name | Role |
---|---|
RITA SLONE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-03-04 |
Principal Office Address Change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State