Name: | CHERRYVILLE 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: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0402360 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 7777 HWY 1690, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY COLVIN | Registered Agent |
Name | Role |
---|---|
Shane Jordan | Vice President |
Name | Role |
---|---|
Gary Colvin | Director |
Shane Jordan | Director |
Howard Scaggs | Director |
ORVILLE ROWE | Director |
BARRY WORKMAN | Director |
DAVE SAMMONS | Director |
VERLIN BRYANT, JR. | Director |
Name | Role |
---|---|
Gary Colvin | President |
Name | Role |
---|---|
Martha Hacker | Secretary |
Name | Role |
---|---|
Howard Scaggs | Treasurer |
Name | Role |
---|---|
ORVILLE ROWE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Registered Agent name/address change | 2022-03-05 |
Annual Report | 2021-04-25 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-08 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State