Name: | FIRST MISSIONARY BAPTIST CHURCH CHILD CARE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 1998 (27 years ago) |
Organization Date: | 03 Jun 1998 (27 years ago) |
Last Annual Report: | 28 Sep 2006 (18 years ago) |
Organization Number: | 0457407 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 20 S ELM ST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD F. RANDOLPH | Registered Agent |
Name | Role |
---|---|
ROBERT A ESTER | Director |
ROBERT A ESTERS | Director |
TERRI GREEN | Director |
ELTRANDA FLOYD | Director |
DEBRA TORAIN | Director |
S RICHARD ROYSTER | Director |
ANNETTE NEWLAND | Director |
SCOTT C BAAS | Director |
PEGGY GREGORY | Director |
RONALD RANDOLPH | Director |
Name | Role |
---|---|
ROBERT A ESTERS | Incorporator |
Name | Role |
---|---|
PAULINE JOHNSON | Secretary |
Name | Role |
---|---|
PATRICIA BREWER | Treasurer |
Name | Role |
---|---|
RONALD RANDOLPH | Chairman |
Name | Role |
---|---|
RONALD RANDOLPH | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-12-01 |
Statement of Change | 2006-10-24 |
Annual Report | 2006-09-28 |
Annual Report | 2005-10-03 |
Annual Report | 2003-06-25 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-19 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-19 |
Articles of Incorporation | 1998-06-03 |
Sources: Kentucky Secretary of State