Name: | SIZEROCK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 May 1990 (35 years ago) |
Organization Date: | 14 May 1990 (35 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0272826 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41762 |
City: | Sizerock, Hyden |
Primary County: | Leslie County |
Principal Office: | 40 Baptist Drive, SIZEROCK, KY 41762 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CARL BARNES | Registered Agent |
Name | Role |
---|---|
George Abner | President |
Name | Role |
---|---|
ROBIN BARNES LEWIS | Secretary |
Name | Role |
---|---|
Carl Barnes | Vice President |
Name | Role |
---|---|
LORENE B. SIZEMORE | Treasurer |
Name | Role |
---|---|
Carl Barnes | Director |
RONALD LEDFORD | Director |
KENNETH MARTIN | Director |
SANDY GAY | Director |
George Abner | Director |
JESSE MARTIN | Director |
CARL BARNES | Director |
Name | Role |
---|---|
WILLIAM D. WOODS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-08-30 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-14 | 2025 | Cabinet of the General Government | Department Of Military Affairs | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 14272.38 |
Sources: Kentucky Secretary of State