Search icon

WURTLAND MISSIONARY BAPTIST CHURCH, INC.

Company Details

Name: WURTLAND MISSIONARY BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 1987 (38 years ago)
Organization Date: 18 May 1987 (38 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0229397
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 600 CENTER AVENUE, WURTLAND, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
PEGGY NICHOLS Registered Agent

Director

Name Role
ROBERT MILLER Director
HAROLD PENIX Director
GARY CARPENTER Director
RONALD BELL Director
KENNETH CARROLL, JR. Director
Raymond Cecil Nichols Director
Paul Bates Director
THURMAN DARNELL Director

Incorporator

Name Role
ROBERT MILLER Incorporator
HAROLD PENIX Incorporator
RONALD BELL Incorporator
KENNETH CARROLL, JR. Incorporator
GARY CARPENTER Incorporator

Secretary

Name Role
Peggy Sue Nichols Secretary

President

Name Role
Kenneth Carroll Jr President

Treasurer

Name Role
Angie Carroll Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-04-22
Annual Report 2021-08-27
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Registered Agent name/address change 2020-06-02
Annual Report 2019-05-05
Annual Report 2018-04-28

Sources: Kentucky Secretary of State