Search icon

BLACKFORD ASSOCIATION OF MISSIONARY BAPTISTS, INC.

Company Details

Name: BLACKFORD ASSOCIATION OF MISSIONARY BAPTISTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1987 (37 years ago)
Organization Date: 24 Nov 1987 (37 years ago)
Last Annual Report: 29 Jun 2010 (15 years ago)
Organization Number: 0236796
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 404 ELM ST., CLOVERPORT, KY 40111
Place of Formation: KENTUCKY

Registered Agent

Name Role
REV. DAVID STOVALL Registered Agent

Director

Name Role
MS. BEVERLY KENNEDY Director
BRIAN ADKINS Director
FOY BACK Director
PETE SNYDER Director
REV. ARTHUR MORRIS Director
MS. SUE HAWKINS Director
REV. MASON BEVILL Director
PAUL ADAMS Director

Secretary

Name Role
Liz Meserve Secretary

Treasurer

Name Role
Denise Hayden Treasurer

Incorporator

Name Role
FRANKLIN MESERVE Incorporator
PHILLIP D. BASINGER Incorporator
RICHARD D. RIBBINS Incorporator

Former Company Names

Name Action
BRECKINRIDGE BAPTIST ASSOCIATION, INC. Merger
BLACKFORD ASSOCIATION OF MISSIONARY BAPTISTS, INC. Merger

Filings

Name File Date
Annual Report 2010-06-29
Registered Agent name/address change 2010-03-01
Annual Report 2009-09-02
Registered Agent name/address change 2008-07-01
Annual Report 2008-06-25
Annual Report 2007-01-29
Annual Report 2006-05-01
Annual Report 2005-02-22
Annual Report 2003-05-29
Annual Report 2002-04-10

Sources: Kentucky Secretary of State