Name: | THE FIRST BAPTIST CHURCH OF GREENUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 1991 (34 years ago) |
Organization Date: | 19 Mar 1991 (34 years ago) |
Last Annual Report: | 10 Mar 2024 (a year ago) |
Organization Number: | 0284188 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | PO BOX 414, 1116 E MAIN STREET, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES OSBORNE | Registered Agent |
Name | Role |
---|---|
PAULA BELL | Treasurer |
Name | Role |
---|---|
GREGORY BELL | Director |
DAVID GRIFFITH | Director |
LARRY HOLSINGER | Director |
ARTTY E. HARDYMON | Director |
BOYD R. ADKINS | Director |
PAUL D. GRIFFITH | Director |
PAUL R. GRIFFITH | Director |
CHARLES M. HANNAH | Director |
Name | Role |
---|---|
ARTTY E. HARDYMON | Incorporator |
BOYD R. ADKINS | Incorporator |
PAUL D. GRIFFITH | Incorporator |
PAUL R. GRIFFITH | Incorporator |
CHARLES M. HANNAH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-10 |
Annual Report | 2023-03-12 |
Annual Report | 2022-01-22 |
Annual Report | 2021-02-14 |
Annual Report | 2020-01-26 |
Annual Report | 2019-01-13 |
Annual Report | 2018-01-07 |
Annual Report | 2017-01-07 |
Annual Report | 2016-01-16 |
Annual Report | 2015-01-18 |
Sources: Kentucky Secretary of State