Name: | LAKE ROAD FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Mar 1990 (35 years ago) |
Organization Date: | 15 Mar 1990 (35 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0270436 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 2138 SOUTH STATE HWY #7, P.O. BOX 722, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICK HAY | Incorporator |
Name | Role |
---|---|
SELINA BISHOP | Secretary |
Name | Role |
---|---|
SELINA BISHOP | Treasurer |
Name | Role |
---|---|
SHAWN WHITT | Vice President |
Name | Role |
---|---|
SHANE BISHOP | Director |
DAVID HANEY | Director |
SHAWN WHITT | Director |
LARRY MAYNARD | Director |
DAVID HENNECKEE | Director |
BOB HORN | Director |
Name | Role |
---|---|
GRANT E SAMMONS | President |
Name | Role |
---|---|
ANNA HOLBROOK | Registered Agent |
Name | Action |
---|---|
GOD'S FREE WILL BAPTIST CHURCH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-05-31 |
Annual Report | 2023-05-31 |
Annual Report | 2022-07-13 |
Annual Report | 2021-05-05 |
Annual Report Amendment | 2020-05-08 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-26 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State