Name: | FOWLER CREEK FREE WILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1986 (39 years ago) |
Organization Date: | 24 Jul 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0217593 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 4705 FOWLER CREEK RD., COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sharon WEBER | Treasurer |
Name | Role |
---|---|
DONALD HOWARD | Director |
IDA NANTZ | Director |
TINA MEIMANN | Director |
CHARLOTTE GOINS | Director |
Sharon WEBER | Director |
DAVID HAYES | Director |
FRED JONES | Director |
FRED SEIBERS | Director |
Name | Role |
---|---|
FRED SEIBERS | Incorporator |
Name | Role |
---|---|
IDA NANTZ | Secretary |
Name | Role |
---|---|
SHARON WEBER | Registered Agent |
Name | Role |
---|---|
DONALD HOWARD | President |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-01-04 |
Principal Office Address Change | 2023-12-04 |
Registered Agent name/address change | 2023-12-04 |
Reinstatement | 2023-11-29 |
Reinstatement Approval Letter Revenue | 2023-11-29 |
Reinstatement Certificate of Existence | 2023-11-29 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State