Name: | COOL SPRINGS GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 1988 (37 years ago) |
Organization Date: | 31 Mar 1988 (37 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0242054 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 2055 COOL SPRINGS RD., MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOMMY D. JUSTICE | Registered Agent |
Name | Role |
---|---|
Timothy Coleman | President |
Name | Role |
---|---|
Ernie Shelton | Secretary |
Name | Role |
---|---|
Shelia Coleman | Treasurer |
Name | Role |
---|---|
James Morris | Vice President |
Name | Role |
---|---|
Pete Henderson | Director |
Eddie West | Director |
Dennis Robbins | Director |
LINDEL JOHNSON | Director |
MICHAEL JENNINGS | Director |
LINDA TYREE | Director |
RITA JUSTICE | Director |
Name | Role |
---|---|
AUTRY MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-04-29 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-19 |
Principal Office Address Change | 2019-06-13 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-14 |
Principal Office Address Change | 2017-06-23 |
Annual Report | 2017-06-23 |
Sources: Kentucky Secretary of State