Search icon

KENTUCKY BAPTIST MISSIONARY & EDUCATION STATE CONVENTION, INC.

Company Details

Name: KENTUCKY BAPTIST MISSIONARY & EDUCATION STATE CONVENTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1996 (29 years ago)
Organization Date: 17 Apr 1996 (29 years ago)
Last Annual Report: 30 Jan 2025 (3 months ago)
Organization Number: 0414882
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 1224, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Secretary

Name Role
CLARA BELL Secretary

Treasurer

Name Role
REV JESSE JOHNSON Treasurer

Vice President

Name Role
REV JESSE JOHNSON Vice President

President

Name Role
REV JAMES DUNBAR President

Director

Name Role
CLARA BELL Director
REV JESSE JOHNSON Director
REV JAMES DUNBAR Director
PASTOR RODERICK JONES Director
DR. J.L. SNARDON Director
REV. ROBERT L. MALONE, J Director
REV. H. HAYS BELLE Director
REV. MEREDITH L. TRABUE Director
REV. A. J. ELMORE Director
REV. LARRY POYNTZ Director

Incorporator

Name Role
REV. J.L. SNARDON Incorporator

Registered Agent

Name Role
REV DR RODERICK JONES Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2025-01-30
Reinstatement 2025-01-30
Principal Office Address Change 2025-01-30
Registered Agent name/address change 2025-01-30
Reinstatement Approval Letter Revenue 2025-01-29
Administrative Dissolution 2024-10-12
Annual Report 2023-05-16
Registered Agent name/address change 2022-12-29
Reinstatement 2022-11-16
Reinstatement Certificate of Existence 2022-11-16

Sources: Kentucky Secretary of State