Name: | EAST CADIZ BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 1983 (42 years ago) |
Organization Date: | 08 Apr 1983 (42 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0176652 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 407 3RD. ST. EXT., CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Carter | Secretary |
Name | Role |
---|---|
Craig Stallons | Treasurer |
Name | Role |
---|---|
DAVID CARTER | Director |
BRIAN STALLONS | Director |
MIKE ALEXANDER | Director |
JAMES STALLONS | Director |
MITCHELL SIMMONS | Director |
JOLLY JONES | Director |
BONNELL KEY | Director |
ANDREW MERRICK | Director |
Name | Role |
---|---|
Craig Stallons | Registered Agent |
Name | Role |
---|---|
JAMES STALLONS | Incorporator |
JOLLY JONES | Incorporator |
MITCHELL SIMMONS | Incorporator |
ANDREW MERRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-08-14 |
Annual Report | 2023-08-14 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-16 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-18 |
Annual Report | 2017-03-29 |
Sources: Kentucky Secretary of State