Name: | FRANKLIN BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 1993 (32 years ago) |
Organization Date: | 16 Feb 1993 (32 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0311421 |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 535 WINSTON WAY, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BIDDIE ANN SMITH | Director |
Susan HUTCHERSON | Director |
TOM TROTH | Director |
JEFF DOUGLAS | Director |
LARRY COOK | Director |
EVELYN GARDNER | Director |
PHILIP BALL | Director |
JIM LOONEY | Director |
Name | Role |
---|---|
Doug Hamblin | Registered Agent |
Name | Role |
---|---|
DOUG HAMBLIN | President |
Name | Role |
---|---|
LISA ATHA | Secretary |
Name | Role |
---|---|
RANDALL SCOTT VAN NESTE | Officer |
Name | Role |
---|---|
KENNETH E BLACKWELL JR | Treasurer |
Name | Role |
---|---|
W. KEN FORMAN | Incorporator |
LARRY R. COOK | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Reinstatement Approval Letter Revenue | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Reinstatement | 2025-02-13 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-15 |
Annual Report | 2022-08-05 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-14 |
Sources: Kentucky Secretary of State