Name: | IMMANUEL BAPTIST CHURCH, INC. OF MONTICELLO, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Mar 1994 (31 years ago) |
Organization Date: | 17 Mar 1994 (31 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0328005 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 130 NORTH MAIN STREET, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HAROLD DAVIS | President |
Name | Role |
---|---|
Stuart Hicks | Treasurer |
Name | Role |
---|---|
David Smith | Director |
Harold Davis | Director |
Joe Silvers | Director |
HAROLD DAVIS | Director |
DANNY BELL | Director |
JAMES SAWYER | Director |
James Sawyer | Director |
Jason McGinnis | Director |
Stuart Hicks | Director |
ERNEST HUFFAKER | Director |
Name | Role |
---|---|
HAROLD DAVIS | Registered Agent |
Name | Role |
---|---|
HAROLD DAVIS | Incorporator |
ERNEST HUFFAKER | Incorporator |
DANNY BELL | Incorporator |
JAMES SAWYER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-04 |
Annual Report | 2020-04-15 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-26 |
Annual Report | 2016-06-07 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State