Name: | NEW MACEDONIA REGULAR BAPTIST CHURCH OF NEWPORT, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1966 (59 years ago) |
Last Annual Report: | 16 Jun 2024 (9 months ago) |
Organization Number: | 0239156 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1143 CENTRAL AVE., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Elliott R. Baker | President |
Name | Role |
---|---|
ROBERT T. HERALD | Incorporator |
HENRY TURNER | Incorporator |
JESSE HERALD | Incorporator |
J. B. TURNER | Incorporator |
MATHEW HERALD | Incorporator |
Name | Role |
---|---|
SLAYREAN HERALD | Registered Agent |
Name | Role |
---|---|
Slayrean Herald | Secretary |
Name | Role |
---|---|
Jeremy Wilson | Treasurer |
Name | Role |
---|---|
Mitchell Mayes | Director |
Dexter Baker | Director |
Slayrean Herald | Director |
. | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-14 |
Registered Agent name/address change | 2020-06-23 |
Annual Report | 2020-06-23 |
Principal Office Address Change | 2019-06-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State