Name: | HUSTONVILLE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 1998 (27 years ago) |
Organization Date: | 02 Jul 1998 (27 years ago) |
Last Annual Report: | 09 Apr 2024 (a year ago) |
Organization Number: | 0458836 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40437 |
City: | Hustonville |
Primary County: | Lincoln County |
Principal Office: | 9959 HIGHWAY 78, HUSTONVILLE, KY 40437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD S. COFFEY | Registered Agent |
Name | Role |
---|---|
RONALD W. BOYLE | Director |
DONALD S. COFFEY | Director |
E. STANLEY BURRIS | Director |
MARTY BROADDUS | Director |
JOHN B. HESTER | Director |
Stanley Burris | Director |
DONALD COFFEY | Director |
STEPHEN ROGERS | Director |
John Hester | Director |
Ryan Langin | Director |
Name | Role |
---|---|
RONALD W. BOYLE | Incorporator |
DONALD S. COFFEY | Incorporator |
JOHN B. HESTER | Incorporator |
MARTY BROADDUS | Incorporator |
E. STANLEY BURRIS | Incorporator |
Name | Role |
---|---|
John HESTER | Officer |
Name | Role |
---|---|
Joyce Hester | Secretary |
Name | Role |
---|---|
Nona Pendygraft | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report | 2023-06-02 |
Annual Report | 2022-08-26 |
Registered Agent name/address change | 2021-04-27 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-03 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State