Search icon

HARTFORD BAPTIST CHURCH, INC.

Company Details

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 (3 months 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

Director

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

Treasurer

Name Role
GEORGE CHINN Treasurer

Secretary

Name Role
CATHERINE CHINN Secretary

Incorporator

Name Role
LEONARD SIMMONS Incorporator
J. B. ESKRIDGE Incorporator
JOEY HAZELWOOD Incorporator
CHALNA SMALTZ Incorporator
JIM TICHENOR Incorporator

Registered Agent

Name Role
HAYWARD DEAN MINTON Registered Agent

President

Name Role
HAYARD DEAN MINTON President

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13695.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State