Name: | OAK RIDGE GENERAL BAPTIST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Oct 1982 (42 years ago) |
Organization Date: | 12 Oct 1982 (42 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0171092 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 2696 OAK RIDGE RD., MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DWAYNE CROWDER | Incorporator |
RONNIE ALFORD | Incorporator |
RANDALL BRATCHER | Incorporator |
Name | Role |
---|---|
JAYSEN CARDWELL | Registered Agent |
Name | Role |
---|---|
HOUSTON FARRIS | Director |
MILTON HENDERSON | Director |
TERRY FINDLEY | Director |
Jock Bratcher | Director |
Adam Kirby | Director |
Tommy Harris | Director |
Name | Role |
---|---|
Dewayne Crowder | President |
Name | Role |
---|---|
Melton Henderson | Secretary |
Name | Role |
---|---|
Joey Kirby | Vice President |
Name | Status | Expiration Date |
---|---|---|
OAK RIDGE GENERAL BAPTIST CHURCH | Active | 2026-05-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-24 |
Certificate of Assumed Name | 2021-05-13 |
Annual Report | 2020-03-04 |
Principal Office Address Change | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2019-06-25 |
Reinstatement Certificate of Existence | 2018-04-09 |
Sources: Kentucky Secretary of State