CORNISHVILLE BAPTIST CHURCH, HARRODSBURG, KENTUCKY, INC.

Name: | CORNISHVILLE BAPTIST CHURCH, HARRODSBURG, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 1997 (28 years ago) |
Organization Date: | 26 Sep 1997 (28 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0439211 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | % 989 MANNS RD, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEWART DOUGLAS HENDRIX | Registered Agent |
Name | Role |
---|---|
MARK KING | President |
Name | Role |
---|---|
Greg Brown | Director |
SCOTT GRIDER | Director |
LOGAN LYNN | Director |
BILLY GRIDER | Director |
DONALD LITTERAL | Director |
GROVER RELEFORD | Director |
GEORGE T. HENDRIX | Director |
Name | Role |
---|---|
GEORGE T. HENDRIX | Incorporator |
BILLY GRIDER | Incorporator |
DONALD LITTERAL | Incorporator |
GROVER RELEFORD | Incorporator |
Name | Role |
---|---|
BILLY GRIDER | Treasurer |
Name | Role |
---|---|
JUDY KING | Secretary |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-13 |
Annual Report Amendment | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-03-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State