Name: | MT. OLIVET BAPTIST CHURCH OF CORNETTSVILLE, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1995 (30 years ago) |
Organization Date: | 10 Jul 1995 (30 years ago) |
Last Annual Report: | 29 Jul 2024 (7 months ago) |
Organization Number: | 0402728 |
ZIP code: | 41731 |
City: | Cornettsville, Daisy, Leatherwood, Ulvah |
Primary County: | Perry County |
Principal Office: | % MEARL CAMPBEL, 2959 LITTLE LEATHERWOOD, CORNETTSVILLE, KY 41731 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BYRON AMBURGEY | Registered Agent |
Name | Role |
---|---|
JESSICA KEENE | Secretary |
Name | Role |
---|---|
MEARL CAMPBELL | Director |
DEACON M.R. VANHOOK | Director |
DEACON KILE LOGAN | Director |
DEACON BOBBY SHUFFLER | Director |
DEACON ROD SEXTON | Director |
DEACON LON CAUDILL | Director |
BERKIE SUMNER | Director |
BYRON AMBURGEY | Director |
Name | Role |
---|---|
DEACON M.R. VANHOOK | Incorporator |
DEACON KILE LOGAN | Incorporator |
Name | Role |
---|---|
BYRON AMBURGEY | President |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Registered Agent name/address change | 2024-07-16 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-17 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State