Name: | EKRON BAPTIST CHURCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 06 Jul 1988 (37 years ago) |
Organization Date: | 06 Jul 1988 (37 years ago) |
Last Annual Report: | 06 Aug 2024 (6 months ago) |
Organization Number: | 0245785 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">2775 HAYSVILLE RD., EKRON, KY 40117</font> |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID RAY LEDFORD | Director |
GENE RANDOLPH CROSS | Director |
HAROLD DANIEL McINTOSH | Director |
ROBERT CHISM | Director |
FORREST MORGAN | Director |
EVERETT ROBERTSON | Director |
Name | Role |
---|---|
REGINA FOUSHEE | Registered Agent |
Name | Role |
---|---|
BELINDA BLANC CROSS | Officer |
Name | Role |
---|---|
ELIZABETH ANN KEYS | Secretary |
Name | Role |
---|---|
REGINA WOOD FOUSHEE | Treasurer |
Name | Role |
---|---|
ROBERT CHISM | Incorporator |
FORREST MORGAN | Incorporator |
EVERETT ROBERTSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-26 |
Annual Report | 2021-08-31 |
Annual Report | 2020-03-26 |
Annual Report | 2019-09-16 |
Annual Report | 2018-09-06 |
Annual Report | 2017-04-12 |
Registered Agent name/address change | 2016-03-21 |
Annual Report | 2016-03-21 |
Date of last update: 15 Feb 2025
Sources: Kentucky Secretary of State