Name: | FIRST MISSIONARY BAPTIST CHURCH OF BENTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1993 (32 years ago) |
Organization Date: | 18 Aug 1993 (32 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Organization Number: | 0319112 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 1280 RILEY ROAD, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL WILLIAM DYKE | Registered Agent |
Name | Role |
---|---|
MICHAEL L. WOOLFOLK | Incorporator |
GEORGE H. MIDDLETON | Incorporator |
HOWARD DURHAM | Incorporator |
RON SCHAAF | Incorporator |
JERRY BENNETT | Incorporator |
Name | Role |
---|---|
Rickie William Nimmo | Treasurer |
Name | Role |
---|---|
Daniel William Dyke | Director |
HOWARD DURHAM | Director |
MICHAEL L. WOOLFOLK | Director |
GEORGE MIDDLETON | Director |
JERRY BENNETT | Director |
RON SCHAAF | Director |
Allen Harrell | Director |
Lee Cope | Director |
Jayson Roberts | Director |
Name | Role |
---|---|
Pat Wyatt | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-24 |
Registered Agent name/address change | 2024-03-20 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-22 |
Annual Report | 2021-04-26 |
Sources: Kentucky Secretary of State