Search icon

FIRST BAPTIST CHURCH OF MONTICELLO, KENTUCKY, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF MONTICELLO, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Aug 1990 (35 years ago)
Organization Date: 28 Aug 1990 (35 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0276717
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: FIRST BAPTIST CHURCH OF MONTICELLO, 2124 E. HIGHWAY 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK HELTON Registered Agent

Incorporator

Name Role
GEORGE HORTON Incorporator

President

Name Role
Scott Hammond President

Treasurer

Name Role
Scott Upchurch Treasurer

Director

Name Role
David Selvidge Director
Scott Upchurch Director
Mary Guinn Director
Jeffrey Shearer Director
Kenny Owens Director
Tim Hopper Director
PAUL DUNNINGTON Director
DELLARD DUVALL Director
HAROLD VIRE Director
JOEL CATRON Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-07
Annual Report 2022-06-13
Unhonored Check Letter 2022-05-25
Annual Report 2021-06-22
Annual Report 2020-03-30
Annual Report 2019-05-16
Annual Report 2018-05-31
Annual Report 2017-05-15
Registered Agent name/address change 2017-05-15

Sources: Kentucky Secretary of State