Name: | LITTLE MOUNT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1994 (31 years ago) |
Organization Date: | 27 Apr 1994 (31 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0329836 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | % NORMA J. TINDLE, 418 HALEY ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMA J TINDLE | Treasurer |
Name | Role |
---|---|
DOUG GOODLETT | Director |
DARRELL R TINDLE | Director |
Jeffery D Smith | Director |
D.C. CASEY | Director |
W.S. PATTON | Director |
EARL TINDLE | Director |
Name | Role |
---|---|
D.C. CASEY | Incorporator |
W.S. PATTON | Incorporator |
EARL TINDLE | Incorporator |
Name | Role |
---|---|
Doug Goodlett | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-01 |
Reinstatement Certificate of Existence | 2021-12-15 |
Reinstatement | 2021-12-15 |
Reinstatement Approval Letter Revenue | 2021-12-14 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2021-06-21 |
Annual Report | 2020-05-08 |
Sources: Kentucky Secretary of State