Name: | MALLARD POINT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1991 (34 years ago) |
Organization Date: | 03 Jun 1991 (34 years ago) |
Last Annual Report: | 09 Feb 2025 (a month ago) |
Organization Number: | 0286987 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 3580 CINCINNATI PIKE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY CHILDERS | Registered Agent |
Name | Role |
---|---|
Randy Childers | President |
Name | Role |
---|---|
Donna M Brewer | Treasurer |
Name | Role |
---|---|
Martha Johnson | Vice President |
Name | Role |
---|---|
Donna M Brewer | Director |
Randy Childers | Director |
Martha Johnson | Director |
JOE E. JOHNSON, SR. | Director |
ED BODEN | Director |
PAUL SIMON | Director |
Name | Role |
---|---|
JOE E. JOHNSON, SR. | Incorporator |
ED BODEN | Incorporator |
PAUL SIMON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-08-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-15 |
Annual Report | 2021-05-23 |
Registered Agent name/address change | 2021-05-23 |
Annual Report | 2020-06-28 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State