Search icon

OLD YELLOW CREEK BAPTIST CHURCH, INC.

Company Details

Name: OLD YELLOW CREEK BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Mar 1992 (33 years ago)
Organization Date: 09 Mar 1992 (33 years ago)
Last Annual Report: 01 Jan 2025 (4 months ago)
Organization Number: 0297805
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 225 SOUTH 38TH ST., MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Registered Agent

Name Role
DYLAN SLAVEN Registered Agent

Secretary

Name Role
LAURA ARMSTRONG Secretary

Treasurer

Name Role
CHERAE WIDNER Treasurer
SHANA ALVARADO Treasurer
LAURA ARMSTRONG Treasurer

President

Name Role
DYLAN SLAVEN President

Director

Name Role
ANTHONY MARSEE Director
LAURA ARMSTRONG Director
APRIL BAKER Director
CHERAE WIDNER Director
KENNY WIDNER Director
SHANA ALVARADO Director
FREDDIE MIDDLETON Director
NICK BRANSCOME Director
ROBERT DIXON Director
OGLE OXFORD Director

Incorporator

Name Role
ALBERT H. EARLE Incorporator
DAVID LEE MEYERS Incorporator
ROGER MASON Incorporator

Assumed Names

Name Status Expiration Date
RENEWED HOPE CHURCH Active 2029-03-22

Filings

Name File Date
Annual Report 2025-01-01
Certificate of Assumed Name 2024-03-22
Annual Report 2024-02-28
Annual Report Amendment 2023-07-15
Registered Agent name/address change 2023-07-15
Annual Report 2023-06-22
Annual Report 2022-05-19
Annual Report 2021-06-03
Annual Report 2020-05-06
Annual Report 2019-06-14

Sources: Kentucky Secretary of State