Name: | BEREAN BAPTIST CHURCH OF ELIZABETHTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1986 (39 years ago) |
Organization Date: | 30 Jul 1986 (39 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0217842 |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | KY. DR. & US 62 W., P. O. BOX 405, ELIZABETHTOWN, KY 42702-0405 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLETUS COATS | Registered Agent |
Name | Role |
---|---|
CLETUS COATS | Signature |
Name | Role |
---|---|
CLETUS COATS | Secretary |
Name | Role |
---|---|
RANDY LOGSDON | Director |
FINLEY AUBREY | Director |
JIM JONES | Director |
GARY SHARP | Director |
CLETUS COATS | Director |
Name | Role |
---|---|
JANICE PRIDDY | Treasurer |
Name | Role |
---|---|
RANDY LOGSDON | Vice President |
Name | Role |
---|---|
JIM JONES | Incorporator |
CLETUS COATS | Incorporator |
GARY SHARP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-25 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-24 |
Annual Report | 2017-05-03 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-22 |
Sources: Kentucky Secretary of State