Name: | BLESSED HOPE CHURCH OF JESUS CHRIST OF OLD REGULAR BAPTIST INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1998 (26 years ago) |
Organization Date: | 11 Dec 1998 (26 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0465932 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 4247 GUM LICK ROAD, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL SLONE | Registered Agent |
Name | Role |
---|---|
Michael K Slone | President |
Name | Role |
---|---|
Michael Kerry Slone | Director |
Kathy Sue Slone | Director |
Cleophas Slone | Director |
Mary E Tuttle | Director |
Rachel E Wilson | Director |
ROGER MURRELL | Director |
CLAYTON HOBBS | Director |
NATHAN CHAD SLONE | Director |
Name | Role |
---|---|
Cleophas Slone | Vice President |
Name | Role |
---|---|
Kathy Sue Slone | Secretary |
Name | Role |
---|---|
ROGER MURRELL | Incorporator |
CLAYTON HOBBS | Incorporator |
NATHAN CHAD SLONE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Principal Office Address Change | 2024-05-11 |
Annual Report | 2024-05-11 |
Annual Report | 2023-08-08 |
Annual Report | 2022-08-09 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-14 |
Registered Agent name/address change | 2019-09-13 |
Reinstatement | 2019-08-13 |
Reinstatement Approval Letter Revenue | 2019-08-13 |
Sources: Kentucky Secretary of State