Name: | MT. OLIVE BAPTIST CHURCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 13 Mar 1987 (38 years ago) |
Organization Date: | 13 Mar 1987 (38 years ago) |
Last Annual Report: | 05 Jun 2024 (8 months ago) |
Organization Number: | 0226762 |
ZIP code: | 40391 |
Primary County: | Clark |
Principal Office: | 1053 JACKSON FERRY RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK BRINEGAR | Director |
TODD BLEVINS | Director |
BRADLEY E. WALL | Director |
FLOYD WRIGHT | Director |
DONNIE WILSON | Director |
LEONARD D. HAMPTON | Director |
JOHN WILC | Director |
Name | Role |
---|---|
KAREN BRINEGAR | Treasurer |
Name | Role |
---|---|
AILEEN WILCOX | Secretary |
Name | Role |
---|---|
TODD BLEVINS | President |
Name | Role |
---|---|
DONNIE WILSON | Incorporator |
BRADLEY E. WALL | Incorporator |
FLOYD WRIGHT | Incorporator |
LEONARD B. HAMPTON | Incorporator |
Name | Role |
---|---|
STEPHEN TODD BLEVINS | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-05 |
Annual Report | 2024-06-05 |
Annual Report | 2023-09-21 |
Principal Office Address Change | 2023-09-21 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2020-06-30 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-07 |
Date of last update: 14 Dec 2024
Sources: Kentucky Secretary of State