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 |
Name | Role |
---|---|
CLARA BELL | Secretary |
Name | Role |
---|---|
REV JESSE JOHNSON | Treasurer |
Name | Role |
---|---|
REV JESSE JOHNSON | Vice President |
Name | Role |
---|---|
REV JAMES DUNBAR | President |
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 |
Name | Role |
---|---|
REV. J.L. SNARDON | Incorporator |
Name | Role |
---|---|
REV DR RODERICK JONES | Registered Agent |
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