Search icon

NORTHSIDE BAPTIST CHURCH OF ELIZABETHTOWN, INC.

Company Details

Name: NORTHSIDE BAPTIST CHURCH OF ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1995 (30 years ago)
Organization Date: 21 Sep 1995 (30 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0405700
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1800 PEAR ORCHARD RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
CHARLES RAMSEY Director
Dave Duda Director
Mike Anders Director
Mike Childers Director
GARLAND HAWKINS Director
EDGAR H. HODGES Director
JIMMY COOGLE Director
BARRETT CUMMINGS Director
LARRY WADDELL Director

Treasurer

Name Role
Pat Howell Treasurer

Secretary

Name Role
Lauren Ragland Secretary

President

Name Role
Dave Duda President

Vice President

Name Role
Mike Anders Vice President

Registered Agent

Name Role
BENJAMIN HASTINGS Registered Agent

Incorporator

Name Role
GARLAND HAWKINS Incorporator
EDGAR H. HODGES Incorporator
JIMMY COOGLE Incorporator
BARRETT CUMMINGS Incorporator
CHARLES RAMSEY Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-10-10
Annual Report 2023-03-15
Annual Report Amendment 2022-08-29
Annual Report 2022-02-20
Registered Agent name/address change 2022-02-20
Annual Report 2021-02-17
Registered Agent name/address change 2021-02-17
Annual Report Amendment 2020-06-05
Annual Report 2020-01-09

Sources: Kentucky Secretary of State