Name: | WHITE HALL BAPTIST CHURCH OF RICHMOND, KY., INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 1996 (28 years ago) |
Organization Date: | 23 Oct 1996 (28 years ago) |
Last Annual Report: | 03 Mar 2025 (12 days ago) |
Organization Number: | 0423145 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 3401 COLONEL ROAD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN R. RODEBAUGH | Registered Agent |
Name | Role |
---|---|
John R. Rodebaugh | Treasurer |
Willis Pollard | Treasurer |
Name | Role |
---|---|
GARY ALAN CREIGHTON, SR. | Director |
RONNIE WAYNE GABBARD | Director |
ANTHONY LEE PRATT | Director |
Chris Doolin | Director |
Johnny Webb | Director |
John R Rodebaugh | Director |
Name | Role |
---|---|
GARY ALAN CREIGHTON, SR. | Incorporator |
RONNIE WAYNE GABBARD | Incorporator |
ANTHONY LEE PRATT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-08-05 |
Annual Report | 2023-06-06 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-10 |
Registered Agent name/address change | 2017-05-10 |
Sources: Kentucky Secretary of State