Name: | THE CHURCH AT TATESBROOK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1983 (42 years ago) |
Organization Date: | 20 May 1983 (42 years ago) |
Last Annual Report: | 18 Nov 2024 (4 months ago) |
Organization Number: | 0178094 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3724 APPIAN WAY, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel Leahy | President |
Name | Role |
---|---|
Cindy Faulkner | Secretary |
Name | Role |
---|---|
Cindy Faulkner | Treasurer |
Name | Role |
---|---|
Kevin Eby | Director |
Gadis Thomas | Director |
Scott Faulkner | Director |
LOUIE ALLISON | Director |
WILLIAM GUILFOIL | Director |
DAN PRATT | Director |
Name | Role |
---|---|
DANIEL LEAHY | Registered Agent |
Name | Role |
---|---|
LOUIE ALLISON | Incorporator |
WILLIAM GUILFOIL | Incorporator |
DAN PRATT | Incorporator |
Name | Action |
---|---|
TATESBROOK BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-18 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-27 |
Annual Report | 2018-04-14 |
Annual Report | 2017-05-26 |
Sources: Kentucky Secretary of State