Name: | FIRST BAPTIST CHURCH OF LAWRENCEBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 1998 (27 years ago) |
Organization Date: | 13 May 1998 (27 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0456464 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 111 NORTH MAIN STREET, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERT HAHN | Director |
DAVID B. TAYLOR | Director |
CARROLL TAYLOR | Director |
WALTER SPARROW | Director |
MARK TODD HYATT | Director |
LARRY B. YOUNG | Director |
WILLIAM DAVID DISPONETT | Director |
BURT HAHN | Director |
STEVE A. STIVERS | Director |
HAROLD SMITH | Director |
Name | Role |
---|---|
BRADLEY BURTON | Registered Agent |
Name | Role |
---|---|
STEVE A. STIVERS | Incorporator |
WILLIAM DAVID DISPONETT | Incorporator |
MARK TODD HYATT | Incorporator |
DAVID B. TAYLOR | Incorporator |
Name | Role |
---|---|
Nancye Hyatt | Officer |
Roy Toney | Officer |
Name | Role |
---|---|
Charlene Hanks | Treasurer |
Name | Role |
---|---|
Robert Ehr | President |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2025-03-17 |
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-06-21 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-13 |
Annual Report | 2021-04-22 |
Annual Report | 2020-06-02 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State