Name: | EMMANUEL SOUTHERN BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 1983 (42 years ago) |
Organization Date: | 01 Mar 1983 (42 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0175356 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | PO BOX 485, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHNNY TODD | Director |
FINLEY HOLBROOK | Director |
TODD WALKER | Director |
CECIL PULLINS | Director |
LARRY TODD | Director |
John F. Todd | Director |
DENNIS GRANT | Director |
Rick Miller | Director |
Name | Role |
---|---|
CECIL PULLINS | Incorporator |
JOHNNY TODD | Incorporator |
FINLEY HOLBROOK | Incorporator |
LARRY TODD | Incorporator |
TIM WALKER | Incorporator |
Name | Role |
---|---|
Dennis Grant | President |
Name | Role |
---|---|
Darlene Grant | Secretary |
Name | Role |
---|---|
Wanda Todd | Treasurer |
Name | Role |
---|---|
WANDA TODD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EMMANUEL BAPTIST CHURCH OF BEREA | Expiring | 2025-07-29 |
Name | File Date |
---|---|
Annual Report | 2024-04-10 |
Annual Report | 2023-04-18 |
Annual Report | 2022-03-21 |
Annual Report | 2021-04-15 |
Registered Agent name/address change | 2020-08-04 |
Principal Office Address Change | 2020-08-04 |
Certificate of Assumed Name | 2020-07-29 |
Annual Report Amendment | 2020-07-02 |
Reinstatement Certificate of Existence | 2020-06-11 |
Reinstatement | 2020-06-11 |
Sources: Kentucky Secretary of State