Name: | FALLS OF ROUGH BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 1999 (26 years ago) |
Organization Date: | 06 Apr 1999 (26 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0472206 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40119 |
City: | Falls Of Rough, Falls Rough, Glen Dean, Vanzant |
Primary County: | Grayson County |
Principal Office: | 10832 FALLS OF ROUGH ROAD, 10832 Falls of Rough Rd, FALLS OF ROUGH, KY 40119 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES WOOSLEY | Registered Agent |
Name | Role |
---|---|
PEGGY MERSHON TURNER | Secretary |
Name | Role |
---|---|
PEGGY MERSHON TURNER | Treasurer |
Name | Role |
---|---|
PHILLIP STEWART | Director |
LARRY ALLEN, SR. | Director |
LARRY BASHAM | Director |
CHARLES WOOSLEY | Director |
CLYDE MERCER | Director |
TERESA COLEMAN | Director |
Name | Role |
---|---|
PHILLIP STEWART | Incorporator |
Name | Role |
---|---|
ROGER ALLEN | President |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-09 |
Annual Report | 2025-02-09 |
Annual Report | 2024-03-10 |
Principal Office Address Change | 2024-03-10 |
Annual Report | 2023-04-26 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-27 |
Annual Report | 2020-03-01 |
Annual Report | 2019-04-13 |
Annual Report | 2018-04-14 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1333752 | Corporation | Unconditional Exemption | PO BOX 190, FALLS ROUGH, KY, 40119-0190 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State