Name: | DAVIESS-MCLEAN BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1987 (38 years ago) |
Organization Date: | 03 Jun 1987 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0229847 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1003 SCHERM RD., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Andrew Harrison | Director |
Ronald Shea Hicks | Director |
PAUL M. WELCH | Director |
NORTON L. YEWELL | Director |
WAYNE ROBBINS | Director |
BOB C. LITTON | Director |
Matt Boyd | Director |
ROBERT HARPER | Director |
Name | Role |
---|---|
Nathan A Whisnant | Officer |
Name | Role |
---|---|
ROBERT HARPER | Incorporator |
PAUL M. WELCH | Incorporator |
NORTON L. YEWELL | Incorporator |
WAYNE ROBBINS | Incorporator |
BOB C. LITTON | Incorporator |
Name | Role |
---|---|
Anthony Shouse | President |
Name | Role |
---|---|
Erdie Carter | Vice President |
Name | Role |
---|---|
NATHAN WHISNANT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-01 |
Registered Agent name/address change | 2022-03-01 |
Annual Report | 2021-03-02 |
Annual Report | 2020-03-13 |
Registered Agent name/address change | 2019-05-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-07 |
Sources: Kentucky Secretary of State