Name: | FAITH CHAPEL GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1982 (42 years ago) |
Organization Date: | 09 Dec 1982 (42 years ago) |
Last Annual Report: | 21 Feb 2025 (3 months ago) |
Organization Number: | 0172818 |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4720 DOVER RD., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHNNYE R WILLIAMS | Registered Agent |
Name | Role |
---|---|
Johnnye R Williams | Vice President |
Name | Role |
---|---|
Celia Broughton | Treasurer |
Name | Role |
---|---|
JERRY SAYLORS | President |
Name | Role |
---|---|
STEVE MILLER | Secretary |
Name | Role |
---|---|
Robert Jones | Director |
Kelvin White | Director |
Sherdan Beasley | Director |
REV. WILLIAM MCGINNIS | Director |
DELANO CHILDRESS | Director |
WILLIAM KIRK | Director |
RALPH MCCOY | Director |
SAMUEL HAMBLIN | Director |
Name | Role |
---|---|
REV. WILLIAM MCGINNIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2025-02-20 |
Reinstatement | 2024-12-26 |
Reinstatement Approval Letter Revenue | 2024-12-26 |
Reinstatement Certificate of Existence | 2024-12-26 |
Sources: Kentucky Secretary of State