Name: | BLUE LICK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1991 (33 years ago) |
Organization Date: | 07 Nov 1991 (33 years ago) |
Last Annual Report: | 17 Jun 2016 (9 years ago) |
Organization Number: | 0292818 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 315 MCKINNEY RIDGE RD., STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Hasty | Treasurer |
Name | Role |
---|---|
GARY LANHAM | President |
Name | Role |
---|---|
John Hasty | Director |
MICHAEL RHODUS | Director |
WELBY HAMM | Director |
WAYNE PHILLIPS | Director |
GARY PHILLIPS | Director |
Gary Lanham | Director |
Name | Role |
---|---|
MICHAEL RHODUS | Vice President |
Name | Role |
---|---|
WELBY HAMM | Incorporator |
WAYNE PHILLIPS | Incorporator |
GARY PHILLIPS | Incorporator |
Name | Role |
---|---|
GARY LANHAM | Registered Agent |
Name | Role |
---|---|
WELBY HAMM | Signature |
GARY LANHAM | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-17 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-30 |
Annual Report | 2009-04-14 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State