Name: | MULDRAUGH BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1992 (33 years ago) |
Organization Date: | 22 Apr 1992 (33 years ago) |
Last Annual Report: | 12 Apr 2024 (a year ago) |
Organization Number: | 0299704 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40155 |
City: | Muldraugh |
Primary County: | Meade County |
Principal Office: | 307 S. MAIN, P O BOX 397, MULDRAUGH, KY 40155 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE ROCKWOOD | Registered Agent |
Name | Role |
---|---|
Ruth Ann Proctor | Secretary |
Name | Role |
---|---|
William Wilson II | Treasurer |
Name | Role |
---|---|
Rose Sykes-Hicks | Vice President |
Name | Role |
---|---|
Mike Rockwood | President |
Name | Role |
---|---|
Mike Rockwood | Director |
William Wilson II | Director |
Rose Sykes-Hicks | Director |
RUTH ANN PROCTOR | Director |
WILLIAM BENNETT | Director |
RALPH WILSON | Director |
JOHN D. MCNALLY | Director |
DELMUS WRIGHT | Director |
PAUL G. WATTS | Director |
Name | Role |
---|---|
FORREST BERRY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-12 |
Annual Report | 2023-04-08 |
Registered Agent name/address change | 2023-04-08 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-10 |
Annual Report | 2020-04-23 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-02 |
Annual Report | 2016-03-31 |
Sources: Kentucky Secretary of State