Name: | FAMILY OF GOD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 1996 (28 years ago) |
Organization Date: | 24 Oct 1996 (28 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 0423209 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 124 VALLEY RD., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY TACKETT | Secretary |
Name | Role |
---|---|
Carol Crisp | Treasurer |
Name | Role |
---|---|
LLOYD OAKLEY | Director |
Carol Crisp | Director |
BOBBY E TACKETT JR | Director |
LAWRENCE WATSONM, JR. | Director |
CHUCK PRATER | Director |
YONDAL ADAMS | Director |
LARRY JOE PLANCK | Director |
MAE WORKMAN | Director |
Name | Role |
---|---|
BOBBY TACKETT, JR. | Registered Agent |
Name | Role |
---|---|
LARRY JOE PLANCK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-17 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-04 |
Registered Agent name/address change | 2021-05-04 |
Annual Report | 2020-08-27 |
Annual Report | 2019-06-06 |
Annual Report | 2018-07-13 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State