Name: | NEW CYPRESS MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jun 1995 (30 years ago) |
Organization Date: | 28 Jun 1995 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0402336 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 4465 STATE ROUTE 601, PO Box 433, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY DEARMOND | Incorporator |
CLARENCE HUMPHREY | Incorporator |
Name | Role |
---|---|
JACKIE LOU CHAPMAN | Registered Agent |
Name | Role |
---|---|
HEATHER SMITH | Secretary |
Name | Role |
---|---|
JACKIE D. CHAPMAN | Treasurer |
Name | Role |
---|---|
JOHN C SMITH | Director |
JAMIE B STOBAUGH | Director |
JAMIE SCOTT | Director |
GEORGE DURALL JR. | Director |
JIMMY DEARMOND | Director |
CLARENCE HUMPHREY | Director |
JOHNNY B. VINCENT | Director |
DWIGHT ARNETT | Director |
JOHN ISBELL | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2024-08-28 |
Registered Agent name/address change | 2024-08-28 |
Annual Report | 2024-08-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-20 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2021-04-14 |
Annual Report | 2020-08-27 |
Sixty Day Notice Return | 2020-08-24 |
Sources: Kentucky Secretary of State