Name: | BARNESBURG BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 1991 (34 years ago) |
Organization Date: | 14 Jun 1991 (34 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0287480 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1200 BARNESBURG RD., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brannen Wheeldon | Treasurer |
Name | Role |
---|---|
JORDAN BURKS | President |
Name | Role |
---|---|
FRANCES SMITH | Secretary |
Name | Role |
---|---|
David Bullock | Director |
BRYAN RIDDLE | Director |
Terry Keith | Director |
Harold Harris | Director |
LOYD COMPTON | Director |
DALE MEECE | Director |
DAVID BULLOCK | Director |
BOBBY STRINGER | Director |
JEFF BATES | Director |
Name | Role |
---|---|
HAROLD A. HARRIS | Registered Agent |
Name | Role |
---|---|
LOYD COMPTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-18 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-14 |
Sources: Kentucky Secretary of State