Search icon

CLAY CITY BAPTIST, INC.

Company Details

Name: CLAY CITY BAPTIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0308885
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: PO BOX 544, CLAY CITY, KY 40312
Place of Formation: KENTUCKY

Registered Agent

Name Role
TARA GRAHAM Registered Agent

Treasurer

Name Role
TARA GRAHAM Treasurer

Director

Name Role
STAN HOLLIFIELD Director
TODD BARRETT Director
WILLIAM WILSON Director
DANNY COMBS Director
RAMON CAMPBELL Director
JOHN COMBS Director
RAMON CAMPBELL Director
CECIL DAVIS Director
JOHN KENNON Director

Incorporator

Name Role
GRIDER DENNEY Incorporator

President

Name Role
JOHN COMBS President

Vice President

Name Role
DARREN FARMER Vice President

Secretary

Name Role
JUDY POTTS Secretary

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-11
Registered Agent name/address change 2023-05-11
Annual Report 2022-07-13
Annual Report 2021-04-28
Annual Report 2020-05-06
Annual Report 2019-05-20
Annual Report 2018-05-08
Annual Report 2017-06-02
Annual Report 2016-03-15

Sources: Kentucky Secretary of State