Name: | CLOVER BOTTOM MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 1985 (40 years ago) |
Organization Date: | 14 May 1985 (40 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0201629 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 10202 HIGHWAY 421 N, MCKEE, KY 40447-8896 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES F. LOGSTON | Incorporator |
BRUCE E. KIRBY | Incorporator |
RICHARD E. MILLER | Incorporator |
BOBBY D. DAVIDSON | Incorporator |
LEWIS SPARKS, JR. | Incorporator |
Name | Role |
---|---|
SANDRA WILLIAMS | Secretary |
Name | Role |
---|---|
DONNA LYNCH | Treasurer |
Name | Role |
---|---|
JOE ROSE | Vice President |
Name | Role |
---|---|
TOMMY LUNSFERD | Director |
ED DAVID SOA | Director |
BILLY JOE ROSE | Director |
LEWIS SPARKS, JR. | Director |
CHARLES F. LOGSTON | Director |
BRUCE E. KIRBY | Director |
RICHARD E. MILLER | Director |
BOBBY D. DAVIDSON | Director |
Name | Role |
---|---|
DONNA G. LYNCH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-08-05 |
Annual Report | 2023-03-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-04 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State