Search icon

HEART OF KENTUCKY BAPTIST ASSOCIATION, INC.

Company Details

Name: HEART OF KENTUCKY BAPTIST ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Mar 1989 (36 years ago)
Organization Date: 17 Mar 1989 (36 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0256054
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 4160 HWY. 27, SOUTH, STANFORD, KY 40484
Place of Formation: KENTUCKY

Secretary

Name Role
Lori Bailey Secretary

President

Name Role
Johnny Thompson President

Director

Name Role
Harold Ledford Director
Jimmy Caudill Director
Leo Greer Director
EUGENE MOORE Director
RONALD MCWHORTER Director
LOUIS J. HALL, JR. Director

Incorporator

Name Role
RONALD MCWHORTER Incorporator
LOUIS J. HALL, JR. Incorporator
EUGENE MOORE Incorporator

Registered Agent

Name Role
Dan Gutenson Registered Agent

Former Company Names

Name Action
LINCOLN COUNTY BAPTIST ASSOCIATION, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-08-07
Annual Report 2024-08-07
Annual Report 2023-03-30
Annual Report 2022-04-26
Amendment 2022-04-04
Annual Report 2021-02-23
Annual Report 2020-02-14
Annual Report 2019-04-23
Annual Report 2018-06-08
Annual Report 2017-05-16

Sources: Kentucky Secretary of State