Search icon

ROCK HAVEN BAPTIST CHURCH, INC.

Company Details

Name: ROCK HAVEN BAPTIST CHURCH, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 05 Sep 1989 (35 years ago)
Organization Date: 05 Sep 1989 (35 years ago)
Last Annual Report: 18 Mar 2024 (10 months ago)
Organization Number: 0262818
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40108
Primary County: Meade
Principal Office: 4444 OLD MILL RD., BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

President

Name Role
KENNY DARNALL President

Director

Name Role
Nellie Fenwick Director
Lyle Provost Director
DANIEL B. ALLEN Director
BENNIE E. PACK Director
DORIS KEYS Director
KENNY DARNALL Director
GERTRUDE SIEWERT Director

Registered Agent

Name Role
NELLIE F FENWICK Registered Agent

Incorporator

Name Role
DANIEL B. ALLEN Incorporator
BENNIE E. PACK Incorporator
RICK MATTINGLY Incorporator
TERRY LEE CARMAN Incorporator
ROY A. ALLEN Incorporator

Treasurer

Name Role
MARONICA WILLIAMS Treasurer

Vice President

Name Role
Lyle Provost Vice President

Secretary

Name Role
KIM CLUTTS Secretary

Former Company Names

Name Action
ROCK HAVEN COMMUNITY BAPTIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-04-12
Annual Report 2022-03-05
Annual Report 2021-04-14
Registered Agent name/address change 2020-03-02
Annual Report 2020-03-02
Annual Report 2019-06-07
Annual Report 2018-05-24
Annual Report 2017-08-09
Registered Agent name/address change 2016-12-02

Date of last update: 09 Jan 2025

Sources: Kentucky Secretary of State