Name: | ROADSIDE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1989 (36 years ago) |
Organization Date: | 01 Jun 1989 (36 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0259200 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | P. O. BOX 897, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL D. COBB | Registered Agent |
Name | Role |
---|---|
VICKIE J. COBB | Secretary |
Name | Role |
---|---|
BILL BARNES | Director |
BILL SOPER | Director |
CHARLIE SMITH | Director |
EARL SMITH | Director |
JOE BOONE SMITH | Director |
MARTY GRAY | Director |
SAM COBB | Director |
BOBBY MILLS | Director |
Name | Role |
---|---|
BILL BARNES | Incorporator |
BILL SOPER | Incorporator |
CHARLIE SMITH | Incorporator |
EARL SMITH | Incorporator |
JOE BOONE SMITH | Incorporator |
Name | Role |
---|---|
VICKIE J COBB | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2024-06-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-08-02 |
Annual Report | 2021-05-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-29 |
Annual Report | 2018-07-27 |
Annual Report | 2017-07-06 |
Registered Agent name/address change | 2016-09-06 |
Sources: Kentucky Secretary of State