Name: | KNOX ASSOCIATION OF BAPTISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jan 1997 (28 years ago) |
Organization Date: | 15 Jan 1997 (28 years ago) |
Last Annual Report: | 19 Jun 2024 (10 months ago) |
Organization Number: | 0427035 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40734 |
City: | Gray |
Primary County: | Knox County |
Principal Office: | 10419 HWY N. US 25E, PO BOX 716, GRAY, KY 40734 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK A KEITH | Registered Agent |
Name | Role |
---|---|
RAYMOND ROADEN | Director |
JAMES VANDY | Director |
SEYMOUR WATTENBARGER | Director |
JOHN GIBBONS | Director |
TIM MILLS | Director |
TONY TODD | Director |
JARED STYLES | Director |
JAMES SILER | Director |
SUSAN RILEY | Director |
MARK KEITH | Director |
Name | Role |
---|---|
NASBY MILLS | Incorporator |
Name | Role |
---|---|
ROGER WEST | Officer |
Name | Role |
---|---|
JARED STYLES | President |
Name | Role |
---|---|
SUSAN RILEY | Secretary |
Name | Role |
---|---|
TONY TODD | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-21 |
Annual Report | 2021-04-23 |
Registered Agent name/address change | 2020-06-22 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State