Name: | NEW BUCKLEY ROAD FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 1985 (40 years ago) |
Organization Date: | 30 Sep 1985 (40 years ago) |
Last Annual Report: | 06 Jan 2025 (3 months ago) |
Organization Number: | 0206565 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 48 REDBIRD ST., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD FAIRCHILD, JR. | Director |
GARY D. BATES | Director |
JACK B. HARRISON | Director |
LEROY MCKNIGHT | Director |
BRIAN LEMASTER | Director |
MELISSA LEMASTER | Director |
LINDA BALL | Director |
Name | Role |
---|---|
EDWARD FAIRCHILD, JR. | Incorporator |
GARY D. BATES | Incorporator |
JACK B. HARRISON | Incorporator |
LEROY MCKNIGHT | Incorporator |
Name | Role |
---|---|
MELISSA LEMASTER | Registered Agent |
Name | Role |
---|---|
MELISSA LEMASTER | Officer |
Name | File Date |
---|---|
Annual Report | 2025-01-06 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-02 |
Annual Report | 2022-01-01 |
Annual Report | 2021-01-05 |
Annual Report | 2020-01-02 |
Annual Report | 2019-01-04 |
Annual Report | 2018-01-08 |
Annual Report | 2017-01-09 |
Principal Office Address Change | 2017-01-09 |
Sources: Kentucky Secretary of State