Name: | FIRST BAPTIST CHURCH OF TOMPKINSVILLE, KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jan 1996 (29 years ago) |
Organization Date: | 03 Jan 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0409885 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 302 NORTH MAGNOLIA, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. J.M. DOWNING | Incorporator |
BOYD WALDEN | Incorporator |
DAVID WALDEN | Incorporator |
Name | Role |
---|---|
STEVIE JOE WILSON | Secretary |
Name | Role |
---|---|
DONNA SUE JOHNSON | Director |
STEVIE JOE WILSON | Director |
DR. J.M. DOWNING | Director |
BOYD WALDEN | Director |
DAVID WALDEN | Director |
KARL MANGRUM | Director |
LARRY TURNER | Director |
Name | Role |
---|---|
LARRY TURNER | Vice President |
Name | Role |
---|---|
DARNELLE GEARLDS | Registered Agent |
Name | Role |
---|---|
DONNA SUE JOHNSON | Treasurer |
Name | Role |
---|---|
KARL MANGRUM | President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2024-03-26 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-20 |
Registered Agent name/address change | 2022-05-20 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-18 |
Sources: Kentucky Secretary of State