Name: | PIKE ASSOCIATION OF SOUTHERN BAPTISTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1986 (38 years ago) |
Organization Date: | 17 Nov 1986 (38 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 0222085 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | P.O. BOX 2973, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON JOHNSON | Registered Agent |
Name | Role |
---|---|
Keith Charles | Director |
LAWRENCE NEWSOM | Director |
Alfie Safa | Director |
JIM HEFNER | Director |
Byrd Copley | Director |
HAROLD F. BOGAR | Director |
Name | Role |
---|---|
Lucas Taylor | Secretary |
Name | Role |
---|---|
TIM MCCLANAHAN | Treasurer |
Name | Role |
---|---|
LON M. JOHNSON, JR., ESQ | Incorporator |
Name | Status | Expiration Date |
---|---|---|
FREEDA HARRIS BAPTIST CENTER | Inactive | 2024-09-25 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-21 |
Registered Agent name/address change | 2025-03-21 |
Annual Report | 2025-03-21 |
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2023-06-03 |
Annual Report | 2023-06-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-29 |
Annual Report | 2020-04-29 |
Certificate of Assumed Name | 2019-09-25 |
Sources: Kentucky Secretary of State