Name: | MT. ZION BAPTIST CHURCH OF WAYNE COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 1990 (34 years ago) |
Organization Date: | 01 Nov 1990 (34 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0279050 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | MT ZION BAPTIST CHURCH, 2428 WEST HWY 92, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP BURTON | President |
Name | Role |
---|---|
GARY GREGORY | Vice President |
Name | Role |
---|---|
PHILIP BURTON | Director |
Roger CRISWELL | Director |
GARY GREGORY | Director |
RUSSELL H. STOCKTON | Director |
BILL MCCLELLAN | Director |
FRED BARNES | Director |
Name | Role |
---|---|
VESTA L. EDWARDS | Registered Agent |
Name | Role |
---|---|
VESTA L. EDWARDS | Treasurer |
Name | Role |
---|---|
VESTA L. EDWARDS | Secretary |
Name | Role |
---|---|
FRED BARNES | Incorporator |
BILL MCCLELLAN | Incorporator |
RUSSELL H. STOCKTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-03-04 |
Annual Report | 2023-04-12 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-12 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-05 |
Sources: Kentucky Secretary of State