Name: | LITTLE RIVER BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 1987 (38 years ago) |
Organization Date: | 01 Oct 1987 (38 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0234662 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 149 OLD DOVER RD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAL SHIPLEY | Director |
DON PHELPS | Director |
BERLIN MOORE, JR. | Director |
BOB BRAME | Director |
Jerry Schisler | Director |
Bob Brame | Director |
David Carter | Director |
JOHN MITCHELL | Director |
Name | Role |
---|---|
SHARI LITTLEJOHN | Registered Agent |
Name | Role |
---|---|
Robert Sellers | President |
Name | Role |
---|---|
Nicholas Clark | Vice President |
Name | Role |
---|---|
Ann Schisler | Secretary |
Name | Role |
---|---|
Louise Fuller | Treasurer |
Name | Role |
---|---|
THOMAS FOURSHEE | Incorporator |
ARRICE LANCASTER | Incorporator |
LAWRENCE SUMNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2019-05-08 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State