Name: | GALILEE BAPTIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 1990 (35 years ago) |
Organization Date: | 02 Apr 1990 (35 years ago) |
Last Annual Report: | 30 Apr 2013 (12 years ago) |
Organization Number: | 0271154 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 33 MASON LAKE RD., BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT LAKE, JR. | Registered Agent |
Name | Role |
---|---|
WOODROW GABBARD | Director |
J. T. GADD | Director |
MIKE GAY | Director |
RAY PHILLIPS | Director |
LARRY PHILLIPS | Director |
ORVILLE LAMB | Director |
Name | Role |
---|---|
WOODROW GABBARD | Incorporator |
J. T. GADD | Incorporator |
MIKE GAY | Incorporator |
Name | Role |
---|---|
ROBERT LAKE, JR. | Treasurer |
Name | Role |
---|---|
LEE ABNEY | President |
Name | Role |
---|---|
DIANNE LAMB | Secretary |
Name | Role |
---|---|
Larry R Harris | Signature |
MICHAEL J HETRICK | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-04-30 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-22 |
Annual Report | 2010-05-06 |
Annual Report | 2009-10-20 |
Annual Report | 2008-06-24 |
Registered Agent name/address change | 2008-06-24 |
Annual Report | 2007-06-21 |
Annual Report | 2006-02-17 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1218115 | Association | Unconditional Exemption | 3918 W BROADWAY, LOUISVILLE, KY, 40211-2852 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State