Name: | CORLEY CHAPEL GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 24 Jan 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0253792 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42344 |
City: | Graham |
Primary County: | Muhlenberg County |
Principal Office: | 3300 ST RT 175 SOUTH, PO BOX 44, GRAHAM, KY 42344 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEO JARVIS | Director |
EMMITT BROWNING | Director |
TEXEL STEEL | Director |
ALLEN MARTIN | Director |
JAMES A. SPARKS | Director |
Mike Jarvis | Director |
Hubert Joines, Jr | Director |
Jim VINCENT | Director |
Name | Role |
---|---|
BILLY ARNETT | Registered Agent |
Name | Role |
---|---|
LEO JARVIS | Incorporator |
EMMITT BROWNING | Incorporator |
TEXEL STEEL | Incorporator |
ALLEN MARTIN | Incorporator |
JAMES A. SPARKS | Incorporator |
Name | Role |
---|---|
Billy Arnett | President |
Name | Role |
---|---|
PATSY ARNETT | Secretary |
Name | Role |
---|---|
SHANNNON LASTER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-07-16 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-15 |
Annual Report | 2021-04-07 |
Annual Report | 2020-08-08 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-24 |
Annual Report | 2017-08-17 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State