Name: | SOUTH CENTRAL BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1992 (32 years ago) |
Organization Date: | 11 Dec 1992 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0308441 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 6448 SCOTTSVILLE RD, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY RAY SMITH | Officer |
Name | Role |
---|---|
JEFF REYNOLDS | President |
Name | Role |
---|---|
BILLY RAY SMITH | Treasurer |
Name | Role |
---|---|
CHARLES MCCUTCHEN, JR. | Vice President |
Name | Role |
---|---|
JOHN MARK TOBY | Director |
JEFF REYNOLDS | Director |
LYNDELL GRAVEN | Director |
TOM LANCASTER | Director |
JIMMY BURDEN | Director |
BILLY RAY SMITH | Director |
Name | Role |
---|---|
TOM LANCASTER | Incorporator |
LYNDELL GRAVEN | Incorporator |
JIMMY BURDEN | Incorporator |
Name | Role |
---|---|
BILLY RAY SMITH | Registered Agent |
Name | Action |
---|---|
WARREN ASSOCIATION OF BAPTISTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-12 |
Amendment | 2023-02-02 |
Annual Report | 2022-03-09 |
Sources: Kentucky Secretary of State