Search icon

OAK RIDGE GENERAL BAPTIST, INC.

Company Details

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

Incorporator

Name Role
DWAYNE CROWDER Incorporator
RONNIE ALFORD Incorporator
RANDALL BRATCHER Incorporator

Registered Agent

Name Role
JAYSEN CARDWELL Registered Agent

Director

Name Role
HOUSTON FARRIS Director
MILTON HENDERSON Director
TERRY FINDLEY Director
Jock Bratcher Director
Adam Kirby Director
Tommy Harris Director

President

Name Role
Dewayne Crowder President

Secretary

Name Role
Melton Henderson Secretary

Vice President

Name Role
Joey Kirby Vice President

Assumed Names

Name Status Expiration Date
OAK RIDGE GENERAL BAPTIST CHURCH Active 2026-05-13

Filings

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