Name: | ANTIOCH BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 13 Jan 1993 (32 years ago) |
Last Annual Report: | 22 Apr 2015 (10 years ago) |
Organization Number: | 0309891 |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | PO BOX 28 , BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP K. WALLACE | Registered Agent |
Name | Role |
---|---|
Harold Jones | Director |
Phillip K Wallace | Director |
PHILLIP K. WALLACE | Director |
EUGENE ROBERTS | Director |
BERNIE VITTITOW | Director |
HAROLD JONES | Director |
Name | Role |
---|---|
Phillip K Wallace | Vice President |
Name | Role |
---|---|
Oleta Wallace | Secretary |
Name | Role |
---|---|
Kevin A Webb | Signature |
Bernie Vittitow | Signature |
Name | Role |
---|---|
PHILLIP K. WALLACE | Incorporator |
Name | Role |
---|---|
TIM LIECHTY | President |
Name | Role |
---|---|
SHIRLEY SUTHERLAND | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-04-22 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-28 |
Annual Report | 2012-03-02 |
Annual Report | 2011-04-06 |
Annual Report | 2010-06-10 |
Annual Report | 2009-06-11 |
Sources: Kentucky Secretary of State