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 |
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 |
Name | Role |
---|---|
Pat Howell | Treasurer |
Name | Role |
---|---|
Lauren Ragland | Secretary |
Name | Role |
---|---|
Dave Duda | President |
Name | Role |
---|---|
Mike Anders | Vice President |
Name | Role |
---|---|
BENJAMIN HASTINGS | Registered Agent |
Name | Role |
---|---|
GARLAND HAWKINS | Incorporator |
EDGAR H. HODGES | Incorporator |
JIMMY COOGLE | Incorporator |
BARRETT CUMMINGS | Incorporator |
CHARLES RAMSEY | Incorporator |
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