Name: | FOXPORT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 27 Jan 1989 (36 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0253984 |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 2048 FOXPORT RD, WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY HALL | Registered Agent |
Name | Role |
---|---|
TRENT CARPENTER | Director |
DONALD DUGAN | Director |
RANDY MEYER | Director |
PAUL KIRKLAND | Director |
ROSCOE NOLAN MILLER | Director |
P. C. MILLION | Director |
MAURICE ROBERTS | Director |
BARRY DILLON | Director |
TIM MORGAN | Director |
Name | Role |
---|---|
PAUL KIRKLAND | Incorporator |
P. C. MILLION | Incorporator |
MAURICE ROBERTS | Incorporator |
ROSCOE NOLAN MILLER | Incorporator |
RANDY MEYER | Incorporator |
Name | Role |
---|---|
NANCY HALL | Treasurer |
Name | Role |
---|---|
DEANA HALL | Secretary |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-01-09 |
Reinstatement Certificate of Existence | 2025-01-09 |
Reinstatement | 2025-01-09 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-03 |
Annual Report | 2022-06-15 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State