Name: | LONG CREEK ASSOCIATION OF GENERAL BAPTISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 1987 (38 years ago) |
Organization Date: | 20 Feb 1987 (38 years ago) |
Last Annual Report: | 19 May 2024 (a year ago) |
Organization Number: | 0225865 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42328 |
City: | Centertown |
Primary County: | Ohio County |
Principal Office: | 49 PITTS LANE, CENTERTOWN, KY 42328 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT BULLOCK | Director |
DAVID MARTIN | Director |
RUFUS STAPLES | Director |
RAYMOND ALLEN | Director |
EMMITT BROWNING | Director |
CHARLES BROOKS | Director |
Bradley Brown | Director |
Pat BAXTER | Director |
Mark White | Director |
Chris Lee | Director |
Name | Role |
---|---|
ROBERT BULLOCK | Incorporator |
DAVID MARTIN | Incorporator |
RUFUS STAPLES | Incorporator |
RAYMOND ALLEN | Incorporator |
EMMITT BROWNING | Incorporator |
Name | Role |
---|---|
SUSAN MOORE | Registered Agent |
Name | Role |
---|---|
Tony Evitts | President |
Name | Role |
---|---|
DANIEL VANDIVER | Secretary |
Name | Role |
---|---|
SUSAN MOORE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-19 |
Annual Report | 2023-06-24 |
Annual Report | 2023-06-24 |
Annual Report | 2023-06-24 |
Annual Report | 2022-05-19 |
Annual Report Amendment | 2022-05-19 |
Annual Report | 2021-05-23 |
Registered Agent name/address change | 2021-05-19 |
Principal Office Address Change | 2020-06-24 |
Annual Report | 2020-06-24 |
Sources: Kentucky Secretary of State