Name: | BETHEL MISSIONARY BAPTIST CHURCH OF BOBTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 1993 (32 years ago) |
Organization Date: | 28 Sep 1993 (32 years ago) |
Last Annual Report: | 18 May 2024 (a year ago) |
Organization Number: | 0320789 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42567 |
City: | Eubank, Pulaski |
Primary County: | Pulaski County |
Principal Office: | 5260 HWY. 452, EUBANK, KY 42567 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS BURTON | Registered Agent |
Name | Role |
---|---|
Landis Reece | Director |
Jamie Lockard | Director |
ED EPPERSON | Director |
EDWIN HENDERSON | Director |
GILBERT WILSON | Director |
Allen Anderson | Director |
Gilbert Wilson | Director |
Jon Anderson | Director |
JIMMY MCKINNEY | Director |
RICHARD LARGE | Director |
Name | Role |
---|---|
JIMMY MCKINNEY | Incorporator |
Name | Role |
---|---|
Douglas A. Burton | President |
Name | Role |
---|---|
Douglas A Burton | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-18 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-21 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2018-04-22 |
Annual Report | 2018-04-22 |
Annual Report | 2017-05-14 |
Registered Agent name/address change | 2017-04-21 |
Sources: Kentucky Secretary of State