Name: | OAK GROVE BAPTIST CHURCH OF WAYNE COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1991 (34 years ago) |
Organization Date: | 22 Jul 1991 (34 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0288871 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 6570 HWY 1275 N, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rhonda Bell | Secretary |
Name | Role |
---|---|
Jerry Corder | President |
Name | Role |
---|---|
Pattie Corder | Treasurer |
Name | Role |
---|---|
Dan Boston | Vice President |
Name | Role |
---|---|
Homer Corder | Director |
Kenny New | Director |
Phillip Massengale | Director |
JAMES CONLEY | Director |
DOUGLAS BURTON | Director |
JIMMY MARTIN | Director |
Name | Role |
---|---|
HOMER CORDER | Registered Agent |
Name | Role |
---|---|
JAMES CONLEY | Incorporator |
DOUGLAS BURTON | Incorporator |
JIMMY MARTIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-23 |
Annual Report | 2015-06-19 |
Sources: Kentucky Secretary of State