Name: | FIRST BAPTIST CHURCH OF BRONSTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1988 (37 years ago) |
Organization Date: | 10 Jun 1988 (37 years ago) |
Last Annual Report: | 14 Aug 2024 (7 months ago) |
Organization Number: | 0244827 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42518 |
City: | Bronston |
Primary County: | Pulaski County |
Principal Office: | 401 HWY 790, BRONSTON, KY 42518 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul morrow | Registered Agent |
Name | Role |
---|---|
Jerry Hollars | Vice President |
Name | Role |
---|---|
Jerry Hollars | Director |
CHRIS EARLY | Director |
Alvin Morrow | Director |
J. C. GIBSON | Director |
GARY FOSTER | Director |
JASPER COMBS | Director |
CHARLES NEWELL | Director |
DON HOWARD | Director |
Name | Role |
---|---|
Alvin Morrow | President |
Name | Role |
---|---|
J. C. GIBSON | Incorporator |
GARY FOSTER | Incorporator |
JASPER COMBS | Incorporator |
DON HOWARD | Incorporator |
CHARLES NEWELL | Incorporator |
Name | Role |
---|---|
Paul Morrow | Treasurer |
Name | Role |
---|---|
DON HAMLIN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Annual Report | 2024-08-14 |
Annual Report | 2024-08-14 |
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2023-05-09 |
Annual Report | 2023-05-09 |
Sources: Kentucky Secretary of State