Name: | EAST BAPTIST CHURCH ENDOWMENT FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1993 (32 years ago) |
Organization Date: | 22 Mar 1993 (32 years ago) |
Last Annual Report: | 26 Mar 2003 (22 years ago) |
Organization Number: | 0312976 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 417 E. BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES D. BARNES | Registered Agent |
Name | Role |
---|---|
Charlotte Carter | Treasurer |
Name | Role |
---|---|
Charles D Barnes | Director |
Wilfred M McCord | Director |
Martha Lee | Director |
Sharon Sanders | Director |
Odie Martin | Director |
Elmo Martin | Director |
CHARLES D. BARNES | Director |
WAYNE HAGER | Director |
CHARLOTTE CARTER | Director |
ELMO MARTIN | Director |
Name | Role |
---|---|
Elmo Martin | Secretary |
Name | Role |
---|---|
Charles D Barnes | President |
Name | Role |
---|---|
Wilfred M McCord | Vice President |
Name | Role |
---|---|
CHARLES D. BARNES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-05-12 |
Sixty Day Notice | 2003-03-28 |
Annual Report | 2002-07-02 |
Annual Report | 2001-06-06 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-21 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State