Search icon

COOPER BAPTIST CHURCH, INC.

Company Details

Name: COOPER BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Oct 1992 (32 years ago)
Organization Date: 28 Oct 1992 (32 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Organization Number: 0306843
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. BOX 96, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Secretary

Name Role
MICHELLE MORROW Secretary

Treasurer

Name Role
LISA PYLES Treasurer

Director

Name Role
Billy Cooper Director
Steven Pyles Director
WILLIAM CRABTREE Director
JOHN DALTON Director
STANLEY BURGESS Director
EDWIN DALTON Director

President

Name Role
Cecil Crabtree President

Registered Agent

Name Role
NINA CRABTREE Registered Agent

Incorporator

Name Role
JOHN DALTON Incorporator
STANLEY BURGESS Incorporator
EDWIN DALTON Incorporator

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-10-03
Annual Report 2022-08-09
Annual Report 2021-04-16
Annual Report 2020-04-07
Annual Report 2019-05-29
Annual Report 2018-05-17
Annual Report 2017-03-20
Annual Report 2016-03-15
Annual Report 2015-08-04

Sources: Kentucky Secretary of State