Name: | MT. HERMON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1994 (31 years ago) |
Organization Date: | 29 Apr 1994 (31 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0329911 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 607 BELLS RIDGE RD., BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA O'NEAL | Registered Agent |
Name | Role |
---|---|
J. T. MARSH | Vice President |
Name | Role |
---|---|
J. T. MARSH | Director |
RICHARD GINN | Director |
PAUL CLEM | Director |
VIRGINIA UNKER | Director |
Darrell O'Neal | Director |
Rita Stangle | Director |
Name | Role |
---|---|
WILBUR GINN | Incorporator |
Name | Role |
---|---|
DARRIN O'NEAL | President |
Name | Role |
---|---|
Darrell O'Neal | Secretary |
Name | Role |
---|---|
Lisa O'Neal | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-13 |
Annual Report | 2022-03-09 |
Annual Report | 2021-07-12 |
Annual Report | 2020-05-06 |
Annual Report | 2019-08-20 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-28 |
Annual Report | 2015-06-05 |
Sources: Kentucky Secretary of State