Search icon

BOARD OF TRUSTEES OF DAVID'S FORK BAPTIST CHURCH, INC.

Company Details

Name: BOARD OF TRUSTEES OF DAVID'S FORK BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 1988 (37 years ago)
Organization Date: 16 Feb 1988 (37 years ago)
Last Annual Report: 22 Feb 2025 (20 days ago)
Organization Number: 0240027
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3245 N. CLEVELAND RD., LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mickey D Hyder Registered Agent

President

Name Role
David Hillard President

Vice President

Name Role
Vernon Yaste Vice President
Malesa Hyder Vice President

Secretary

Name Role
Betty Henderson Secretary

Treasurer

Name Role
Mary Smith Treasurer

Director

Name Role
Dave Hillard Director
Veron Yaste Director
Betty Henderson Director
Wanda Yonce Director
Malesa Hyder Director
JAMES CLIFFORD Director
MARK MILLER Director
CLARENCE WALKER Director

Incorporator

Name Role
JAMES CLIFFORD Incorporator
MARK MILLER Incorporator
CLARENCE WALKER Incorporator

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-08-03
Registered Agent name/address change 2023-09-06
Annual Report 2023-09-06
Annual Report 2022-03-11
Annual Report 2021-06-30
Annual Report Amendment 2020-08-27
Annual Report 2020-02-21
Annual Report 2019-06-30
Annual Report 2018-06-30

Sources: Kentucky Secretary of State