Name: | CEDAR HILL BAPTIST CHURCH OF OWENTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1988 (37 years ago) |
Organization Date: | 29 Jun 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0245531 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | PO BOX 41, OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEN SMITH | Director |
DONALD HEMINGWAY | Director |
RONALD ELLIS | Director |
VERNON CLIFTON | Director |
FRANK TURPIN | Director |
LARRY AYRES | Director |
Name | Role |
---|---|
RONALD ELLIS | Incorporator |
VERNON CLIFTON | Incorporator |
FRANK TURPIN | Incorporator |
Name | Role |
---|---|
SHERRY AYRES | Treasurer |
Name | Role |
---|---|
LARRY AYRES | Registered Agent |
Name | Role |
---|---|
FaDana BRAMBLETT | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-05-25 |
Annual Report | 2023-02-20 |
Reinstatement | 2022-03-30 |
Reinstatement Certificate of Existence | 2022-03-30 |
Reinstatement Approval Letter Revenue | 2022-03-29 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-10-05 |
Annual Report | 2019-09-26 |
Sources: Kentucky Secretary of State