Search icon

LUZERNE GENERAL BAPTIST CHURCH, INC.

Company Details

Name: LUZERNE GENERAL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1991 (33 years ago)
Organization Date: 25 Oct 1991 (33 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0292317
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 492 LUZERNE DEPOY RD., GREENVILLE, KY 42345
Place of Formation: KENTUCKY

President

Name Role
ROD DECKER President

Treasurer

Name Role
AMY MATHENEY Treasurer

Vice President

Name Role
JEFF MATHENEY Vice President

Director

Name Role
DONALD MCGEHEE Director
CARROLL GRUNDY Director
Jim Oglesby Director
JERRY HALE Director
DONALD WRIGHT Director
JERRY PENTECOST Director
WILLIAM L. RAYMER, JR. Director
JERRY G. PENDLEY Director

Registered Agent

Name Role
REV. DONALD MCGEHEE Registered Agent

Secretary

Name Role
Amy ruth Matheney Secretary

Incorporator

Name Role
JERRY PENTECOST Incorporator
WILLIAM L. RAYMER, JR. Incorporator
JERRY G. PENDLEY Incorporator
JERRY HALE Incorporator
DONALD WRIGHT Incorporator

Filings

Name File Date
Annual Report 2024-08-13
Reinstatement Certificate of Existence 2023-11-01
Reinstatement 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Administrative Dissolution 2023-10-04
Annual Report 2022-08-19
Annual Report 2021-06-25
Annual Report 2020-03-13
Registered Agent name/address change 2019-07-18
Annual Report 2019-06-04

Sources: Kentucky Secretary of State