Search icon

DUVALL'S CHAPEL GENERAL BAPTIST CHURCH OF MUHLENBERG COUNTY, INC.

Company Details

Name: DUVALL'S CHAPEL GENERAL BAPTIST CHURCH OF MUHLENBERG COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1988 (36 years ago)
Organization Date: 15 Dec 1988 (36 years ago)
Last Annual Report: 22 Jun 2024 (10 months ago)
Organization Number: 0252053
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 275 ST RT 2533, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
H. C. EPLEY Director
TOMMY W. MERCER Director
DARRELL W. EVITTS Director
E. L. HENDERSON Director
THADIUS HAWKINS Director
John Jessup Director
CLay Troutman Director
Brandon Reynolds Director
Kevin Epley Director
AMBER WRIGHT Director

Incorporator

Name Role
H. C. EPLEY Incorporator
TOMMY W. MERCER Incorporator
DARRELL W. EVITTS Incorporator
E. L. HENDERSON Incorporator
THADIUS HAWKINS Incorporator

Registered Agent

Name Role
JAMES MICHAEL WRIGHT Registered Agent

President

Name Role
Gary Embry President

Secretary

Name Role
Elaine Lipe Secretary

Treasurer

Name Role
Marlin Evitts Treasurer

Vice President

Name Role
ELDON HARDISON Vice President

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-06-07
Annual Report 2022-06-19
Annual Report 2021-06-06
Annual Report 2020-06-05
Annual Report 2019-06-09
Annual Report 2018-06-24
Registered Agent name/address change 2017-06-15
Annual Report 2017-06-15
Amendment 2016-10-24

Sources: Kentucky Secretary of State