Name: | ANNVILLE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1992 (33 years ago) |
Organization Date: | 29 Jun 1992 (33 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0302247 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | 126 Church Street, P. O. BOX 64, ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Wilson | Registered Agent |
Name | Role |
---|---|
DOUGLAS EDWARDS | Director |
LYNN CREECH | Director |
ED HENSLEY | Director |
Douglas Edwards | Director |
Lucille Anderson | Director |
Doug York | Director |
David Wilson | Director |
Name | Role |
---|---|
MONTY CARNEY | Incorporator |
Name | Role |
---|---|
Douglas Edwards | President |
Name | Role |
---|---|
DANA YORK | Secretary |
Name | Role |
---|---|
Aubree Schmitt | Treasurer |
Name | Role |
---|---|
Doug York | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Principal Office Address Change | 2024-03-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2021-07-23 |
Annual Report | 2021-07-16 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-11 |
Sources: Kentucky Secretary of State