Name: | FELLOWSHIP BAPTIST CHURCH OF SMITHLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1994 (31 years ago) |
Organization Date: | 13 Jun 1994 (31 years ago) |
Last Annual Report: | 15 Jun 2020 (5 years ago) |
Organization Number: | 0331807 |
ZIP code: | 42081 |
City: | Smithland, Carrsville |
Primary County: | Livingston County |
Principal Office: | 720 FELLOWSHIP RD., SMITHLAND, KY 42081 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP LONG | Director |
DIANE ARMSTRONG | Director |
Yolanda Thomason | Director |
JUANITA TOUSLEY | Director |
GARRY D. DOOM | Director |
DAVID WAYNE KEELING | Director |
RONALD WAYNE KEELING | Director |
HARRY LONG | Director |
Name | Role |
---|---|
STACY KIRKHAM | Registered Agent |
Name | Role |
---|---|
Stacy Kirkham | President |
Name | Role |
---|---|
Janice Champion | Secretary |
Name | Role |
---|---|
Tamela Kirkham | Treasurer |
Name | Role |
---|---|
HARRY LONG | Incorporator |
GARRY D. DOOM | Incorporator |
DAVID WAYNE KEELING | Incorporator |
RONALD WAYNE KEELING | Incorporator |
PHILLIP LONG | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-03-31 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-07 |
Registered Agent name/address change | 2016-05-12 |
Annual Report | 2016-05-12 |
Annual Report | 2015-05-21 |
Registered Agent name/address change | 2014-05-08 |
Annual Report | 2014-05-08 |
Sources: Kentucky Secretary of State