Name: | HYLAND HEIGHTS MISSIONARY BAPTIST CHURCH OF CATLETTSBURG, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 1990 (35 years ago) |
Organization Date: | 25 Jul 1990 (35 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Organization Number: | 0275473 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | 7623 MCCOMIS DR., CATLETTSBURG, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim C Taylor | Treasurer |
Name | Role |
---|---|
JAMES C. TAYLOR | Registered Agent |
Name | Role |
---|---|
James C Taylor | President |
Name | Role |
---|---|
Jim C Taylor | Secretary |
Name | Role |
---|---|
Gary Bush | Director |
CHARLES CARRAWAY | Director |
James C Taylor | Director |
JOHN STEELE | Director |
CURTIS RICE | Director |
JAMES CONLEY | Director |
Name | Role |
---|---|
CURTIS RICE | Incorporator |
JAMES CONLEY | Incorporator |
JOHN STEELE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-09-09 |
Principal Office Address Change | 2024-09-09 |
Registered Agent name/address change | 2023-04-13 |
Annual Report | 2023-04-13 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-01 |
Annual Report | 2020-01-01 |
Annual Report | 2019-01-01 |
Annual Report | 2018-01-02 |
Sources: Kentucky Secretary of State