Name: | MIDDLETOWN BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1984 (41 years ago) |
Organization Date: | 31 Jul 1984 (41 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0192089 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 2253 MENELAUS ROAD, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY E. CALICO | President |
Name | Role |
---|---|
RAY E. CALICO | Director |
REV. WAYNE MILLER | Director |
PRESTON SEALS | Director |
HOWARD MILLER | Director |
ROBERT SHORT | Director |
WAYNE SEALS | Director |
ROGER SEALS | Director |
RAY CALICO | Director |
Name | Role |
---|---|
REV. WAYNE MILLER | Incorporator |
Name | Role |
---|---|
RAY E. CALICO | Registered Agent |
Name | Role |
---|---|
EUNICE SAYLOR | Secretary |
Name | Role |
---|---|
Linda Calico | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2024-06-12 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-14 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-10 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-14 |
Registered Agent name/address change | 2017-06-14 |
Sources: Kentucky Secretary of State