Search icon

FIRST BAPTIST CHURCH OF SPRINGFIELD, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF SPRINGFIELD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Apr 1996 (29 years ago)
Organization Date: 03 Apr 1996 (29 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Organization Number: 0414299
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 336 E. HIGH ST., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Director

Name Role
PAUL NEWBY Director
GEORGE P. YOCUM Director
HENRY D. JONES Director
ROBERT LANCE ALLEN Director
WILLIE MACK Director
REV. WINDRELL HUNN, JR. Director
Bennie Stone Director
Robert Kimberland Director
David Kimberland Director
Tim Newby Director

Incorporator

Name Role
J. TIMOTHY COCANOUGHER Incorporator

Secretary

Name Role
Margaret Newby Secretary

Treasurer

Name Role
Paul Newby Treasurer

Vice President

Name Role
James Phillips Vice President

Registered Agent

Name Role
REV. WILLIAM EUGENE LIVERS Registered Agent

President

Name Role
William Eugene Livers President

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-03-16
Annual Report 2022-05-26
Annual Report 2021-05-03
Annual Report 2020-06-29
Annual Report 2019-06-17
Annual Report 2018-06-25
Registered Agent name/address change 2018-06-15
Annual Report 2017-08-03
Annual Report 2016-05-18

Sources: Kentucky Secretary of State