Name: | BRODHEAD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1987 (37 years ago) |
Organization Date: | 19 Nov 1987 (37 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0236597 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40409 |
City: | Brodhead |
Primary County: | Rockcastle County |
Principal Office: | P.O. BOX 142, ATTN: MARK SPRAGENS-TREAS., BRODHEAD, KY 40409 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK SPRAGENS | Treasurer |
Name | Role |
---|---|
KATREKA CASH | Secretary |
Name | Role |
---|---|
David Pensol | Director |
Everett Harper | Director |
BILL ADKISSON | Director |
JOHN E. HARRIS | Director |
TERRELL CHANDLER | Director |
CURTIS BROWN | Director |
FRANCIS WHITEHEAD | Director |
RUBY GABBARD | Director |
Name | Role |
---|---|
JOHN E. HARRIS | Incorporator |
TERRELL CHANDLER | Incorporator |
CURTIS BROWN | Incorporator |
Name | Role |
---|---|
DAVID PENSOL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-04-12 |
Annual Report | 2023-04-12 |
Principal Office Address Change | 2023-04-12 |
Annual Report | 2022-06-28 |
Annual Report | 2021-09-29 |
Annual Report | 2020-03-18 |
Annual Report | 2019-05-16 |
Annual Report | 2018-07-12 |
Sources: Kentucky Secretary of State