Name: | CENTRAL GROVE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1986 (38 years ago) |
Organization Date: | 19 Nov 1986 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0222051 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 1478 CENTRAL UNION RD, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL BYERS | Director |
JOHNNY Cash | Director |
JERRY BRANHAM | Director |
Delmar Vitatoe | Director |
DELMER VITATOE | Director |
HERBERT BRANHAM | Director |
Name | Role |
---|---|
Jerry Branham | Secretary |
Name | Role |
---|---|
Jackie E Pierce | Treasurer |
Name | Role |
---|---|
DELMER VITATOE | Vice President |
Name | Role |
---|---|
JOHNNY CASH | President |
Name | Role |
---|---|
BILL BYERS | Incorporator |
DELMER VITATOE | Incorporator |
HERBERT BRANHAM | Incorporator |
Name | Role |
---|---|
JOHNNY CASH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-28 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-03 |
Annual Report | 2020-04-15 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-16 |
Principal Office Address Change | 2016-03-23 |
Sources: Kentucky Secretary of State