Name: | GREAT CROSSINGS BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1991 (34 years ago) |
Organization Date: | 18 Apr 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0285434 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1061 STAMPING GROUND RD., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tricia Ricketts | President |
Name | Role |
---|---|
Tina Romano | Secretary |
Name | Role |
---|---|
Jason Obermeyer | Treasurer |
Name | Role |
---|---|
Gordon Johnson | Vice President |
Name | Role |
---|---|
Gordon Johnson | Director |
Christopher Singer | Director |
Randall Erskine | Director |
Jason Obermeyer | Director |
WILLIAM SARGENT | Director |
HOWARD WHITEHOUSE | Director |
DAVID B. GLASS | Director |
GERALD POWER | Director |
BERNARD RITCHIE | Director |
Lawrence D Hennigan | Director |
Name | Role |
---|---|
Lawrence Hennigan | Registered Agent |
Name | Role |
---|---|
HOWARD WHITEHOUSE | Incorporator |
DAVID B. GLASS | Incorporator |
GERALD POWER | Incorporator |
BERNARD RITCHIE | Incorporator |
WILLIAM SARGENT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-04-27 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-26 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-28 |
Annual Report | 2018-05-07 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State