Name: | MEADOWHILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1986 (39 years ago) |
Last Annual Report: | 01 Mar 2025 (13 days ago) |
Organization Number: | 0211322 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5513 MINORS LN., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH E. FRANCE | Registered Agent |
Name | Role |
---|---|
Bill Stark | Officer |
Jason Truman | Officer |
Name | Role |
---|---|
Connie Drane | Secretary |
Name | Role |
---|---|
Rick Meredith | Director |
Chuck Dewitt | Director |
Geneva Allen | Director |
KEN FRANCE | Director |
CLIFFORD FRENCH | Director |
RICHARD PAGE | Director |
ALBERT GRANT | Director |
RALPH HOWARD | Director |
Name | Role |
---|---|
KEN FRANCE | Incorporator |
RICHARD PAGE | Incorporator |
RALPH HOWARD | Incorporator |
HUGH BENNETT | Incorporator |
CLIFFORD FRENCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Annual Report | 2024-08-25 |
Reinstatement | 2023-06-05 |
Reinstatement Certificate of Existence | 2023-06-05 |
Reinstatement Approval Letter Revenue | 2023-05-30 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-07-04 |
Annual Report | 2018-08-09 |
Annual Report | 2017-06-27 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State