Search icon

SIZEROCK BAPTIST CHURCH, INC.

Company Details

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

Registered Agent

Name Role
CARL BARNES Registered Agent

President

Name Role
George Abner President

Secretary

Name Role
ROBIN BARNES LEWIS Secretary

Vice President

Name Role
Carl Barnes Vice President

Treasurer

Name Role
LORENE B. SIZEMORE Treasurer

Director

Name Role
Carl Barnes Director
RONALD LEDFORD Director
KENNETH MARTIN Director
SANDY GAY Director
George Abner Director
JESSE MARTIN Director
CARL BARNES Director

Incorporator

Name Role
WILLIAM D. WOODS Incorporator

Filings

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

Government Spending

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