Name: | MOUNT OLIVET BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1997 (28 years ago) |
Organization Date: | 27 May 1997 (28 years ago) |
Last Annual Report: | 11 Apr 2016 (9 years ago) |
Organization Number: | 0433507 |
ZIP code: | 40078 |
City: | Willisburg |
Primary County: | Washington County |
Principal Office: | 1403 TATHAM SPRINGS RD, WILLISBURG, KY 40078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY E. ROYALTY | Registered Agent |
Name | Role |
---|---|
VERNIE ROYALTY | Signature |
JERRY ROYALTY | Signature |
Name | Role |
---|---|
Donald Thompson | Director |
Namon Chesser | Director |
Jerry Royalty | Director |
NAMON CHESSER | Director |
JIM FOX | Director |
JERRY ROYALTY | Director |
DONALD THOMPSON | Director |
Name | Role |
---|---|
PATRICIA GABHART | Secretary |
Name | Role |
---|---|
MAURICE WILSON | Assistant Treasurer |
JANE WILSON | Assistant Treasurer |
Name | Role |
---|---|
DAN KELLY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-04-11 |
Annual Report | 2015-04-23 |
Annual Report | 2014-03-12 |
Annual Report | 2013-03-13 |
Annual Report | 2012-07-13 |
Annual Report | 2011-03-17 |
Annual Report | 2010-09-15 |
Annual Report | 2009-10-02 |
Annual Report | 2008-03-18 |
Sources: Kentucky Secretary of State