Name: | HARTFORD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Oct 1986 (39 years ago) |
Organization Date: | 06 Oct 1986 (39 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Organization Number: | 0220357 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 415 LIBERTY ST., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE CHINN | Director |
MICHAEL DOUGLAS | Director |
LARRY BAILEY | Director |
MIKE BOLING | Director |
CHALNA SMALTZ | Director |
JIM TICHENOR | Director |
J. B. ESKRIDGE | Director |
JOEY HAZELWOOD | Director |
LEONARD SIMMONS | Director |
Name | Role |
---|---|
GEORGE CHINN | Treasurer |
Name | Role |
---|---|
CATHERINE CHINN | Secretary |
Name | Role |
---|---|
LEONARD SIMMONS | Incorporator |
J. B. ESKRIDGE | Incorporator |
JOEY HAZELWOOD | Incorporator |
CHALNA SMALTZ | Incorporator |
JIM TICHENOR | Incorporator |
Name | Role |
---|---|
HAYWARD DEAN MINTON | Registered Agent |
Name | Role |
---|---|
HAYARD DEAN MINTON | President |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-18 |
Annual Report | 2021-07-09 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-27 |
Sources: Kentucky Secretary of State