Name: | CENTRAL BAPTIST CHURCH OF FRANKFORT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1992 (33 years ago) |
Organization Date: | 01 Jul 1992 (33 years ago) |
Last Annual Report: | 28 Feb 2025 (a month ago) |
Organization Number: | 0302441 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 4330, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rick Lee Clark | President |
Name | Role |
---|---|
Eva Charlene Hardin | Secretary |
Name | Role |
---|---|
William C Debord | Treasurer |
Name | Role |
---|---|
Rick Lee Clark | Director |
Eva Charlene Hardin | Director |
William C Debord | Director |
WILLIAM C. DEBORD | Director |
EVA CHARLENE HARDIN | Director |
RICK CLARK | Director |
Name | Role |
---|---|
RICK CLARK | Incorporator |
Name | Role |
---|---|
RICK CLARK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CENTRAL BAPTIST CHURCH | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-17 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-04 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10813777 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
||||||||||||||||||||||
9004038 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||
|
Sources: Kentucky Secretary of State