Name: | SUTTON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 1987 (37 years ago) |
Organization Date: | 17 Nov 1987 (37 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0236487 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41562 |
City: | Shelbiana |
Primary County: | Pike County |
Principal Office: | 550 GREASY CREEK ROAD, SHELBIANA, KY 41562 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONY WAKELAND | Registered Agent |
Name | Role |
---|---|
MICHAEL SMITH | President |
Name | Role |
---|---|
NICOLE WAKELAND | Secretary |
Name | Role |
---|---|
VICKI CHARLES | Treasurer |
Name | Role |
---|---|
KEITH CHARLES | Vice President |
Name | Role |
---|---|
MICHAEL SMITH | Director |
KEITH CHARLES | Director |
ROCKY COLEMAN | Director |
DENZIL HILL | Director |
JO LYNN ADKINS | Director |
FONSO WEST | Director |
Name | Role |
---|---|
FONSO WEST | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2023-04-14 |
Annual Report | 2022-08-08 |
Annual Report | 2021-04-18 |
Annual Report | 2020-09-29 |
Annual Report | 2019-05-31 |
Registered Agent name/address change | 2018-06-07 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-01 |
Sources: Kentucky Secretary of State