Search icon

FOXPORT BAPTIST CHURCH, INC.

Company Details

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

Registered Agent

Name Role
NANCY HALL Registered Agent

Director

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

Incorporator

Name Role
PAUL KIRKLAND Incorporator
P. C. MILLION Incorporator
MAURICE ROBERTS Incorporator
ROSCOE NOLAN MILLER Incorporator
RANDY MEYER Incorporator

Treasurer

Name Role
NANCY HALL Treasurer

Secretary

Name Role
DEANA HALL Secretary

Filings

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