Name: | GREENWOOD BAPTIST CHURCH OF BOWLING GREEN, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 1996 (29 years ago) |
Organization Date: | 05 Sep 1996 (29 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0420959 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 5165 SCOTTSVILLE RD, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONY LAM | Director |
Keith Martin | Director |
Scott Duvall | Director |
Scott Hunt | Director |
LEE CONNER | Director |
PAUL WALKER | Director |
KENNY EVANS | Director |
JUDY SPIDEL | Director |
Name | Role |
---|---|
Shane Blankenship | President |
Name | Role |
---|---|
Deanna Hunt | Secretary |
Name | Role |
---|---|
Kyle Wise | Treasurer |
Name | Role |
---|---|
Hannah Blankenship | Registered Agent |
Name | Role |
---|---|
TONY LAM | Incorporator |
LEE CONNER | Incorporator |
PAUL WALKER | Incorporator |
KENNY EVANS | Incorporator |
JUDY SPIDEL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GREENWOOD BAPTIST CHURCH | Active | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-28 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2020-06-02 |
Annual Report | 2019-08-08 |
Registered Agent name/address change | 2019-06-20 |
Sources: Kentucky Secretary of State