Name: | KINGS ADDITION MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1998 (27 years ago) |
Organization Date: | 11 Sep 1998 (27 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0460269 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | P O BOX 634, SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES HOBBS JR | Director |
JAMES HOBBS SR | Director |
STEVEN COMPTON | Director |
RODGER LEWIS | Director |
STEPHEN MCCOOL SR | Director |
MARVIN R SMITH | Director |
Name | Role |
---|---|
MIKE GREEN | Incorporator |
SUSAN RENEE GREEN | Incorporator |
DAVID GREEN | Incorporator |
HEATHER GREEN | Incorporator |
JUSTIN GREEN | Incorporator |
JAMES HOBBS SR | Incorporator |
LUELLEN WOLFE | Incorporator |
WILMA HOBBS | Incorporator |
JASON SMITH | Incorporator |
KRISSY SMITH | Incorporator |
Name | Role |
---|---|
NATHALIE MCCOOL | Secretary |
Name | Role |
---|---|
NATHALIE MCCOOL | Treasurer |
Name | Role |
---|---|
STEPHEN MCCOOL SR | President |
Name | Role |
---|---|
NATHALIE MCCOOL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-09 |
Annual Report | 2024-04-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-20 |
Annual Report | 2021-02-20 |
Annual Report | 2021-02-20 |
Registered Agent name/address change | 2021-02-20 |
Annual Report | 2020-03-11 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-15 |
Sources: Kentucky Secretary of State