Name: | CENTRAL ASSOCIATION OF KENTUCKY BAPTISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 1992 (32 years ago) |
Organization Date: | 16 Dec 1992 (32 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0308646 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | P. O. BOX 596, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN SIMPSON | Registered Agent |
Name | Role |
---|---|
DR. GREG BROOKS | Director |
REV. CHARLES DUPREE | Director |
BETTY WHITEHOUSE | Director |
J.W. HATFIELD | Director |
BETTY SCOTT | Director |
STEPHEN CARNEY | Director |
Name | Role |
---|---|
DR. GREG BROOKS | Incorporator |
REV. CHARLES DUPREE | Incorporator |
BETTY WHITEHOUSE | Incorporator |
Name | Role |
---|---|
STEPHEN CARNEY | President |
Name | Role |
---|---|
BETTY SCOTT | Secretary |
Name | Role |
---|---|
BETTY SCOTT | Treasurer |
Name | Role |
---|---|
JORDAN SIMPSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State