Name: | BLOOD RIVER BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Oct 1990 (34 years ago) |
Organization Date: | 08 Oct 1990 (34 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Organization Number: | 0278150 |
ZIP code: | 42076 |
City: | New Concord, Hamlin |
Primary County: | Calloway County |
Principal Office: | BOX 350, NEW CONCORD, KY 42076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Registered Agent |
Name | Role |
---|---|
MICHAEL DOUGLAS SHIELDS | Director |
HAROLD MOHUNDRO | Director |
ALLEN ALFORD | Director |
THOMAS PERRY | Director |
OMER SHIELDS | Director |
Eddie Newberry | Director |
Owen Norsworthy | Director |
DOUG SHIELDS | Director |
Name | Role |
---|---|
MICHAEL DOUGLAS SHIELDS | Secretary |
Name | Role |
---|---|
EDDIE NEWBERRY | Incorporator |
DOUG SHIELDS | Incorporator |
KEN BOWEN | Incorporator |
ALLEN ALFORD | Incorporator |
MIKE HOLBROOK | Incorporator |
Name | Role |
---|---|
Owen Norsworthy | Treasurer |
Name | Role |
---|---|
Eddie Newberry | President |
Name | Role |
---|---|
OWEN NORSWORTHY | Signature |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-27 |
Annual Report | 2020-03-23 |
Annual Report | 2019-08-15 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-17 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-01 |
Sources: Kentucky Secretary of State