Name: | SALEM ASSOCIATION OF BAPTISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1987 (38 years ago) |
Organization Date: | 13 Aug 1987 (38 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0232653 |
ZIP code: | 40117 |
City: | Ekron |
Primary County: | Meade County |
Principal Office: | 730 DAVE SMITH RD., EKRON, KY 40117 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PJ THOMPSON | President |
Name | Role |
---|---|
ALLEN STIVERS | Vice President |
Name | Role |
---|---|
BRUCE ALEXANDER | Director |
DAVID ALBRIGHT | Director |
JAMES L. HUMSTON | Director |
JERRY HOBBS | Director |
CALVIN POLLOCK | Director |
BLANDFORD HAYNES | Director |
Name | Role |
---|---|
BECKY POLLOCK | Treasurer |
Name | Role |
---|---|
WILMA SIMMONS | Registered Agent |
Name | Role |
---|---|
WILMA SIMMONS | Secretary |
Name | Role |
---|---|
JAMES L. HUMSTON | Incorporator |
CALVIN L. POLLOCK | Incorporator |
JERRY HOBBS | Incorporator |
Name | Action |
---|---|
CAMP SALEM & ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-19 |
Sources: Kentucky Secretary of State