Name: | VICTORY GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 1984 (41 years ago) |
Organization Date: | 16 Mar 1984 (41 years ago) |
Last Annual Report: | 27 Mar 2025 (24 days ago) |
Organization Number: | 0187682 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 4505 ROSE FARM DR., P. O. BOX 58097, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. GARNETT R. TUCKER | Incorporator |
BRO. DAVID GRAHAM | Incorporator |
BRO. HARRY NEALY | Incorporator |
Name | Role |
---|---|
MAURICE R TUCKER | Director |
REV. GARNETT R. TUCKER | Director |
BRO. DAVID GRAHAM | Director |
BRO. HARRY NEALY | Director |
Johnnie Harrison | Director |
Michael WHEELER | Director |
Name | Role |
---|---|
REV. MAURICE R. TUCKER | Registered Agent |
Name | Role |
---|---|
MAURICE RICHARD Tucker | President |
Name | Role |
---|---|
BARBARA TUCKER | Secretary |
Name | Role |
---|---|
Michael WHEELER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Registered Agent name/address change | 2025-03-27 |
Annual Report | 2024-05-18 |
Annual Report | 2024-05-18 |
Annual Report | 2024-05-18 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-14 |
Annual Report | 2020-04-02 |
Annual Report | 2019-04-10 |
Annual Report | 2018-04-27 |
Sources: Kentucky Secretary of State