Name: | HAYS FORK BAPTIST CHURCH OF RICHMOND, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1994 (31 years ago) |
Organization Date: | 22 Aug 1994 (31 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0334753 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 4447 HAYS FORK LN., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Margaret W Tilsley | Treasurer |
Name | Role |
---|---|
Lloyd Doty Maupin | Director |
WAYNE DICKERSON | Director |
DAVID LUNCEFORD | Director |
BILL STEPHENSON | Director |
Vernon Vaught | Director |
William Middleton | Director |
Name | Role |
---|---|
VINCENT CARMAN | Incorporator |
Name | Role |
---|---|
Samuel Smith | President |
Name | Role |
---|---|
Dana Sparks | Secretary |
Name | Role |
---|---|
Fred Tilsley | Vice President |
Name | Role |
---|---|
SAMUEL SMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State