Search icon

FIRST BAPTIST BRACKTOWN INCORPORATED

Company Details

Name: FIRST BAPTIST BRACKTOWN INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1997 (27 years ago)
Organization Date: 24 Oct 1997 (27 years ago)
Last Annual Report: 11 Dec 2019 (5 years ago)
Organization Number: 0440428
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3016 BRACKTOWN RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
C B AKINS SR Registered Agent

Director

Name Role
Albert Blair Director
Glenda George Director
C B AKINS SR Director
ALBERT BLAIR Director
COLEMAN CRAWFORD Director
GLENDA GEORGE Director
VAUGHN HALL Director
Brenda Strickland Director
BRENDA STRICKLAND Director

Secretary

Name Role
Joycelyn Lewis Secretary

Vice President

Name Role
Omelia Thornton Vice President

Treasurer

Name Role
Vaughn Hall Treasurer

Incorporator

Name Role
C B AKINS SR Incorporator
ALBERT BLAIR Incorporator
COLEMAN CRAWFORD Incorporator
GLENDA GEORGE Incorporator
VAUGHN HALL Incorporator
BRENDA STRICKLAND Incorporator

President

Name Role
C B Akins Sr President

Filings

Name File Date
Administrative Dissolution 2020-10-08
Reinstatement Certificate of Existence 2019-12-11
Reinstatement 2019-12-11
Reinstatement Approval Letter Revenue 2019-12-11
Administrative Dissolution 2008-11-01
Annual Report 2007-06-22
Annual Report 2006-07-01
Annual Report 2005-06-29
Annual Report 2003-06-11
Annual Report 2002-06-17

Sources: Kentucky Secretary of State