Name: | SIMPSON BAPTIST ASSOCIATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1994 (31 years ago) |
Organization Date: | 09 May 1994 (31 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0330341 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 804 CHURCH ST, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE LESLIE FARMER | Incorporator |
HOWARD E. BREWER | Incorporator |
MERRELL STINSON | Incorporator |
Name | Role |
---|---|
WILBUR C POWELL | Registered Agent |
Name | Role |
---|---|
Millie Jent | Treasurer |
Name | Role |
---|---|
WILBUR C POWELL | President |
Name | Role |
---|---|
WINSTON ROBERTS | Vice President |
Name | Role |
---|---|
MICHAEL STACEY | Director |
JACK WADE | Director |
JOHN WHITTAKER | Director |
JOE LESLIE FARMER | Director |
MERRELL STINSTON | Director |
HOWARD E. BREWER | Director |
Name | Role |
---|---|
DEBORAH SISCO | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Principal Office Address Change | 2024-03-27 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-21 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-08 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State