Search icon

BAPTIST VENTURES, INC.

Company Details

Name: BAPTIST VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1991 (34 years ago)
Organization Date: 14 Jun 1991 (34 years ago)
Last Annual Report: 15 May 2018 (7 years ago)
Organization Number: 0287503
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
JANET M NORTON Vice President
STEPHEN R OGLESBY Vice President
DAVID GRAY Vice President

Secretary

Name Role
JANET M NORTON Secretary

Treasurer

Name Role
STEPHEN R OGLESBY Treasurer

Chairman

Name Role
JOAN BRYANT Chairman

President

Name Role
GERARD COLEMAN President

Director

Name Role
KRISTI LYKINS Director
JOAN BRYANT Director
CHRIS HUTSON Director

Incorporator

Name Role
ALLEN K. MONTGOMERY Incorporator

Registered Agent

Name Role
JANET NORTON Registered Agent

Assumed Names

Name Status Expiration Date
BAPTIST MANAGEMENT SERVICES Inactive 2020-01-08

Filings

Name File Date
Dissolution 2018-10-19
Annual Report 2018-05-15
Annual Report 2017-06-07
Annual Report Amendment 2016-08-09
Annual Report 2016-06-09
Annual Report 2015-06-26
Name Renewal 2014-09-26
Annual Report 2014-06-09
Annual Report 2013-06-09
Registered Agent name/address change 2013-02-28

Sources: Kentucky Secretary of State