Search icon

JOHNSON COUNTY QUARTERLY CONFERENCE OF FREEWILL BAPTISTS, INC.

Company Details

Name: JOHNSON COUNTY QUARTERLY CONFERENCE OF FREEWILL BAPTISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Feb 1999 (26 years ago)
Organization Date: 23 Feb 1999 (26 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0469916
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41256
City: Staffordsville, Barnetts Creek, Barnetts Crk, Staffordsv...
Primary County: Johnson County
Principal Office: 939 LITTLE MUD LICK RD, STAFFORDSVILLE, KY 41256
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES PRICE Registered Agent

Director

Name Role
LARRY BLAIR Director
JAMES O. VANHOOSE Director
JAMES H PRICE Director
HARRY N. FRISBY Director
JAMES PRICE Director
DONALD DANIELS Director
HARRY FRISBY Director

Incorporator

Name Role
JAMES PRICE Incorporator

President

Name Role
JAMES H PRICE President

Secretary

Name Role
BOBBY MCCOOL Secretary

Treasurer

Name Role
SHAWN SPEARS Treasurer

Vice President

Name Role
HARRY FRISBY Vice President

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-05-22
Annual Report 2022-03-04
Annual Report 2021-03-08
Annual Report 2020-05-11
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03
Annual Report 2018-06-06
Annual Report 2017-05-03
Principal Office Address Change 2016-04-25

Sources: Kentucky Secretary of State