Name: | ROCK HAVEN BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 1989 (36 years ago) |
Organization Date: | 05 Sep 1989 (36 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0262818 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | 4444 OLD MILL RD., BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NELLIE F FENWICK | Registered Agent |
Name | Role |
---|---|
KENNY DARNALL | President |
Name | Role |
---|---|
KIM CLUTTS | Secretary |
Name | Role |
---|---|
MARONICA WILLIAMS | Treasurer |
Name | Role |
---|---|
Lyle Provost | Vice President |
Name | Role |
---|---|
KENNY DARNALL | Director |
Nellie Fenwick | Director |
Lyle Provost | Director |
DANIEL B. ALLEN | Director |
BENNIE E. PACK | Director |
DORIS KEYS | Director |
GERTRUDE SIEWERT | Director |
Name | Role |
---|---|
DANIEL B. ALLEN | Incorporator |
BENNIE E. PACK | Incorporator |
RICK MATTINGLY | Incorporator |
TERRY LEE CARMAN | Incorporator |
ROY A. ALLEN | Incorporator |
Name | Action |
---|---|
ROCK HAVEN COMMUNITY BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-02 |
Registered Agent name/address change | 2020-03-02 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-24 |
Annual Report | 2017-08-09 |
Sources: Kentucky Secretary of State