Search icon

LONG CREEK ASSOCIATION OF GENERAL BAPTISTS, INC.

Company Details

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

Director

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

Incorporator

Name Role
ROBERT BULLOCK Incorporator
DAVID MARTIN Incorporator
RUFUS STAPLES Incorporator
RAYMOND ALLEN Incorporator
EMMITT BROWNING Incorporator

Registered Agent

Name Role
SUSAN MOORE Registered Agent

President

Name Role
Tony Evitts President

Secretary

Name Role
DANIEL VANDIVER Secretary

Treasurer

Name Role
SUSAN MOORE Treasurer

Filings

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