Name: | NORTH CENTRAL BAPTIST NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1989 (36 years ago) |
Organization Date: | 16 Aug 1989 (36 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0262088 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40066 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | P.O. BOX 1148, SHELBYVILLE, KY 40066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin Kimes | President |
Name | Role |
---|---|
Peggy Beachy | Treasurer |
Name | Role |
---|---|
Amanda Bruner | Secretary |
Name | Role |
---|---|
Rick Grice | Vice President |
Name | Role |
---|---|
Jonathan Auten | Director |
RICHARD DURHAM | Director |
Peggy Beachy | Director |
Kevin Kimes | Director |
PAUL BARNETT | Director |
JESSE BAXTER | Director |
FRANCES MCCALL | Director |
Name | Role |
---|---|
PAUL BARNETT | Incorporator |
JESSE BAXTER | Incorporator |
FRANCES MCCALL | Incorporator |
Name | Role |
---|---|
Amanda Bruner | Registered Agent |
Name | Action |
---|---|
SHELBY BAPTIST ASSOCIATION OF KENTUCKY, INC. | Old Name |
HENRY COUNTY BAPTIST ASSOCIATION INC. | Merger |
Oldham Trimble Baptist Association, Inc. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Principal Office Address Change | 2025-02-07 |
Annual Report | 2024-05-14 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-02 |
Amendment | 2022-03-23 |
Articles of Merger | 2022-02-09 |
Articles of Incorporation | 2021-09-01 |
Annual Report | 2021-05-10 |
Sources: Kentucky Secretary of State