Name: | NEW UNION GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 1996 (28 years ago) |
Organization Date: | 26 Feb 1996 (29 years ago) |
Last Annual Report: | 23 Feb 2025 (19 days ago) |
Organization Number: | 0425981 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | % HAZEL CROFT, 607 HOOK DRIVE, SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
April Dunkerson | Registered Agent |
Name | Role |
---|---|
PAUL GILLAND | Director |
JERRY L. WRIGHT | Director |
FLOYD SHOEMAKER | Director |
MARK WATSON | Director |
Ronald Wright | Director |
Jerry Wright | Director |
Hazel Croft | Director |
Name | Role |
---|---|
JERRY L. WRIGHT | Incorporator |
J.D. GILLAND | Incorporator |
PAUL GILLAND | Incorporator |
Name | Role |
---|---|
Michael Croft | President |
Name | Role |
---|---|
Hazel Croft | Treasurer |
Name | Role |
---|---|
Ronald Wright | Vice President |
Name | Role |
---|---|
April Dunkerson | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Registered Agent name/address change | 2024-03-02 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-17 |
Principal Office Address Change | 2020-02-17 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-14 |
Sources: Kentucky Secretary of State