Name: | RAYMOND BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 1996 (28 years ago) |
Organization Date: | 19 Sep 1996 (28 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0421568 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40176 |
City: | Webster, Raymond |
Primary County: | Breckinridge County |
Principal Office: | 7955 HWY 477, WEBSTER, KY 40176 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Suellen Shemwell | Registered Agent |
Name | Role |
---|---|
Ray Fackler | President |
Name | Role |
---|---|
Suellen Shemwell | Secretary |
Name | Role |
---|---|
Cynthia Smith | Treasurer |
Name | Role |
---|---|
GENE MCKNIGHT | Director |
Eric Barr | Director |
DEAN POLLOCK | Director |
KENNETH EMBRY | Director |
JW CHAPPELL | Director |
WC CALEBS | Director |
GLEN MORRIS | Director |
GENE SUTTON | Director |
CURTIS P HORSLEY | Director |
Name | Role |
---|---|
STEPHANIE HORSELY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2024-03-13 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-14 |
Annual Report | 2021-06-23 |
Annual Report | 2020-04-27 |
Annual Report | 2019-09-30 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State