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 |
Name | Role |
---|---|
Mickey D Hyder | Registered Agent |
Name | Role |
---|---|
David Hillard | President |
Name | Role |
---|---|
Vernon Yaste | Vice President |
Malesa Hyder | Vice President |
Name | Role |
---|---|
Betty Henderson | Secretary |
Name | Role |
---|---|
Mary Smith | Treasurer |
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 |
Name | Role |
---|---|
JAMES CLIFFORD | Incorporator |
MARK MILLER | Incorporator |
CLARENCE WALKER | Incorporator |
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