Name: | INDIAN FORK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Nov 1988 (36 years ago) |
Organization Date: | 23 Nov 1988 (36 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Organization Number: | 0251253 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40003 |
City: | Bagdad |
Primary County: | Shelby County |
Principal Office: | 6776 BAGDAD ROAD, PO Box 111, BAGDAD, KY 40003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY EDWARDS | Director |
JOHNNIE O'NAN | Director |
MIKE NEAL | Director |
Jeff Allen | Director |
Robby Maynard | Director |
Vanessa Burchfield | Director |
Name | Role |
---|---|
ROY EDWARDS | Incorporator |
JOHNNIE O'NAN | Incorporator |
RICHARD E. WEAFER | Incorporator |
MIKE NEAL | Incorporator |
Name | Role |
---|---|
Michael Todd Burchfield | Registered Agent |
Name | Role |
---|---|
Jeffrey Allen | President |
Name | Role |
---|---|
LANETTE ALLEN | Secretary |
Name | Role |
---|---|
KENNETH FARQUHAR | Vice President |
Name | Role |
---|---|
Amanda Bruner | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Principal Office Address Change | 2024-06-20 |
Registered Agent name/address change | 2024-06-20 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-15 |
Annual Report | 2021-05-10 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-11 |
Annual Report | 2017-06-09 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1038047 | Association | Unconditional Exemption | 730 HIGHWAY 12 RD, FRANKFORT, KY, 40601-9107 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State