Name: | BAPTIST WOMEN IN MINISTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1991 (34 years ago) |
Organization Date: | 25 Jun 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0287905 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P O BOX 7458, Waco, TX 76714 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Meredith J Stone | Officer |
Name | Role |
---|---|
Molly Shoulta Tucker | President |
Name | Role |
---|---|
Michael Mills | Director |
Rebecca Mathis | Director |
Leah Anderson Reed | Director |
REBA COBB | Director |
EDGAR TANNER | Director |
BETTY WINSTEAD MCGARY | Director |
Name | Role |
---|---|
BETTY WINSTEAD MCGARY | Incorporator |
Name | Role |
---|---|
REBA COBB | Registered Agent |
Name | Action |
---|---|
SOUTHERN BAPTIST WOMEN IN MINISTRY, INC. | Old Name |
BAPTIST WOMEN IN MINISTRY, INC. | Old Name |
CENTER FOR WOMEN IN MINISTRY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-05 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State