Name: | NEW MIDWAY MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Sep 1995 (29 years ago) |
Organization Date: | 22 Sep 1995 (29 years ago) |
Last Annual Report: | 08 Mar 2025 (7 days ago) |
Organization Number: | 0405751 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42273 |
City: | Rochester |
Primary County: | Butler County |
Principal Office: | 8744 ROCHESTER RD., ROCHESTER, KY 42273 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ellen POOLE | Secretary |
Name | Role |
---|---|
MARVIN POOLE | Vice President |
Name | Role |
---|---|
Brian Ferrell | President |
Name | Role |
---|---|
CHAD CATHEY | Director |
JOHNATHON ARNOLD | Director |
ROBBIE WILLIAMS | Director |
KENNETH BRASHARS | Director |
CHESTER PEAY | Director |
MARVIN POOLE | Director |
Name | Role |
---|---|
MARVIN POOLE | Registered Agent |
Name | Role |
---|---|
Donna L Phelps | Treasurer |
Name | Role |
---|---|
WM. EDWARD SCHREINER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Annual Report | 2024-04-01 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State