Name: | FAIRVIEW BAPTIST CHURCH OF LINCOLN COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 1987 (38 years ago) |
Organization Date: | 08 Sep 1987 (38 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0233624 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40489 |
City: | Waynesburg |
Primary County: | Lincoln County |
Principal Office: | 6426 KY. HWY. 1247, WAYNESBURG, KY 40489 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Conrades | President |
Name | Role |
---|---|
SHERI CAUSEY | Secretary |
Name | Role |
---|---|
Karen Lakes | Treasurer |
Name | Role |
---|---|
PHIL EVERETT | Director |
WAYNE GREER | Director |
WAYNE TERRY | Director |
LARRY BROWN | Director |
LONZO MCGUFFEY | Director |
ROGER SPARKMAN | Director |
Name | Role |
---|---|
LARRY BROWN | Incorporator |
LONZO MCGUFFEY | Incorporator |
ROGER SPARKMAN | Incorporator |
Name | Role |
---|---|
DAVID CONRADES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-13 |
Annual Report | 2023-04-12 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-22 |
Registered Agent name/address change | 2017-05-22 |
Sources: Kentucky Secretary of State