Search icon

CLEARFIELD BAPTIST CHURCH, INC.

Company Details

Name: CLEARFIELD BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1994 (31 years ago)
Organization Date: 26 May 1994 (31 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0331129
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40313
City: Clearfield
Primary County: Rowan County
Principal Office: PO BOX 107, CLEARFIELD, KY 40313
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN CLAYTON COX Registered Agent

Secretary

Name Role
Shawna Louise Cox Secretary

Director

Name Role
John Clayton Cox Director
Shawna Louise Cox Director
Anthony Dean Baker Director
LARRY COLLINS Director
JACK HENSON Director
WILBURN JENNINGS Director

Incorporator

Name Role
LARRY COLLINS Incorporator
JACK HENSON Incorporator
WILBURN JENNINGS Incorporator

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-05-08
Annual Report 2022-09-11
Registered Agent name/address change 2021-09-09
Annual Report 2021-09-09
Annual Report 2020-06-04
Registered Agent name/address change 2020-03-31
Registered Agent name/address change 2019-05-26
Principal Office Address Change 2019-05-26
Annual Report 2019-05-26

Sources: Kentucky Secretary of State