Name: | HEMPRIDGE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Sep 1987 (37 years ago) |
Organization Date: | 15 Sep 1987 (37 years ago) |
Last Annual Report: | 30 Jan 2025 (25 days ago) |
Organization Number: | 0233960 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 175 ROCKET LANE, , SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED RUCKER | Director |
DONALD WAITS | Director |
GUTHRIE JESSE | Director |
GUTHRIE JESSE | Director |
J. D. PAYNE | Director |
BILLY RAY BOHANNON | Director |
Name | Role |
---|---|
MERLE REFFIT | Registered Agent |
Name | Role |
---|---|
DEBBIE RITCHEY | Treasurer |
Name | Role |
---|---|
W. E. PAYNE | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-30 |
Registered Agent name/address change | 2025-01-30 |
Principal Office Address Change | 2025-01-30 |
Reinstatement Approval Letter Revenue | 2025-01-30 |
Reinstatement | 2025-01-30 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-04-15 |
Annual Report | 2013-06-20 |
Principal Office Address Change | 2012-08-30 |
Annual Report | 2012-07-02 |
Sources: Kentucky Secretary of State