Name: | PREMIUM BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Oct 1988 (37 years ago) |
Organization Date: | 07 Oct 1988 (37 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0249469 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 194 LYNN BRANCH, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILL COLLINS | President |
Name | Role |
---|---|
George Whitaker | Secretary |
Name | Role |
---|---|
George Whitaker | Treasurer |
Name | Role |
---|---|
Stephen Boggs | Vice President |
Name | Role |
---|---|
George Whitaker | Director |
Stephen Boggs | Director |
BILL COLLINS | Director |
CARL BOOGS | Director |
DAVID H. BANKS | Director |
KENDALL ISON | Director |
RAY ADAMS | Director |
DARRELL TREECE | Director |
Name | Role |
---|---|
CARL BOGGS | Registered Agent |
Name | Role |
---|---|
DAVID H. BANKS | Incorporator |
CARL BOGGS | Incorporator |
DARRELL TREECE | Incorporator |
KENDALL ISON | Incorporator |
RAY ADAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-06 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-04 |
Annual Report | 2016-08-02 |
Sources: Kentucky Secretary of State