Name: | FIRST BAPTIST CHURCH OF CALVERT CITY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Dec 1997 (27 years ago) |
Organization Date: | 24 Dec 1997 (27 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0443455 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P O BOX 366, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Young | Director |
Dale Smith | Director |
DAVID CREASON | Director |
BILL KUNNECKE | Director |
KENT NORTHCUTT | Director |
ORAL SICKLING | Director |
R DARYL SMITH | Director |
KEN MUSGROVE | Director |
Kathy Poague | Director |
Name | Role |
---|---|
FIRST BAPTIST CHURCH OF CALVERT CITY, KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
BOBBY C BULL | Incorporator |
Name | Role |
---|---|
Kathy Poague | Treasurer |
Name | Role |
---|---|
Jason Young | President |
Name | Role |
---|---|
Lance Gregory | Secretary |
Name | Role |
---|---|
Dale Smith | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-04-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-25 |
Annual Report | 2021-10-11 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-26 |
Annual Report | 2018-08-15 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State