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 |
Name | Role |
---|---|
TARA GRAHAM | Registered Agent |
Name | Role |
---|---|
JOHN COMBS | President |
Name | Role |
---|---|
DARREN FARMER | Vice President |
Name | Role |
---|---|
DANNY COMBS | Director |
RAMON CAMPBELL | Director |
STAN HOLLIFIELD | Director |
TODD BARRETT | Director |
JOHN COMBS | Director |
RAMON CAMPBELL | Director |
CECIL DAVIS | Director |
JOHN KENNON | Director |
WILLIAM WILSON | Director |
Name | Role |
---|---|
TARA GRAHAM | Treasurer |
Name | Role |
---|---|
JUDY POTTS | Secretary |
Name | Role |
---|---|
GRIDER DENNEY | Incorporator |
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