Name: | ROLLING FORK BAPTIST CHURCH OF GLEANINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1986 (38 years ago) |
Organization Date: | 23 Dec 1986 (38 years ago) |
Last Annual Report: | 18 Apr 2021 (4 years ago) |
Organization Number: | 0223405 |
ZIP code: | 40052 |
City: | New Hope |
Primary County: | Nelson County |
Principal Office: | 9500 GLEANINGS ROAD, NEW HOPE, KY 40052 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ruth Scott | Director |
Gene Price | Director |
Larry C Bell | Director |
Sandra L. BELL | Director |
EUGENE B. PRICE | Director |
THOMAS J. JOHNSON | Director |
GEORGE E. SCOTT | Director |
Name | Role |
---|---|
LARRY BELL | Registered Agent |
Name | Role |
---|---|
Ruth Scott | Treasurer |
Name | Role |
---|---|
Gene Price | Vice President |
Name | Role |
---|---|
Larry C Bell | President |
Name | Role |
---|---|
Sandra L. Bell | Secretary |
Name | Role |
---|---|
EUGENE B. PRICE | Incorporator |
THOMAS J. JOHNSON | Incorporator |
GEORGE E. SCOTT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-18 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-08-08 |
Annual Report | 2016-04-01 |
Annual Report | 2015-05-12 |
Annual Report | 2014-04-14 |
Annual Report | 2013-03-15 |
Sources: Kentucky Secretary of State