Name: | BARNETTS LICK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1990 (35 years ago) |
Organization Date: | 20 Aug 1990 (35 years ago) |
Last Annual Report: | 21 May 2024 (10 months ago) |
Organization Number: | 0276380 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 1441 OAK RIDGE RD, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DILLON BRYANT | Registered Agent |
Name | Role |
---|---|
DON LINDSEY | Director |
CIFFORD SNODGRASS | Director |
MARTINA BAIZE | Director |
Earl Hartlerode | Director |
JOSEPH BARROW | Director |
ELTON ADKINS | Director |
Name | Role |
---|---|
DON LINDSEY | Incorporator |
Name | Role |
---|---|
Dillon Bryant | President |
Name | Role |
---|---|
Shirley Baize | Secretary |
Name | Role |
---|---|
Kay Hartlerode | Treasurer |
Name | Role |
---|---|
WELDON BAIZE | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-07 |
Annual Report | 2022-06-08 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2019-06-11 |
Principal Office Address Change | 2018-08-01 |
Registered Agent name/address change | 2018-08-01 |
Annual Report | 2018-06-05 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State