Name: | CORNERSTONE BAPTIST CHURCH OF BOONE COUNTY, KENTUCKY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1999 (26 years ago) |
Organization Date: | 16 Jun 1999 (26 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0475798 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1414 Bur Oak Ct, Danny Faulkner, Hebron, Hebron, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Danny Faulkner | Registered Agent |
Name | Role |
---|---|
Justin Tylor Mayfield | President |
Name | Role |
---|---|
Lynette Faulkner | Secretary |
Name | Role |
---|---|
Danny Faulkner | Treasurer |
Name | Role |
---|---|
A.D. Cook | Director |
Adam Witherspoon | Director |
MAX BURTON | Director |
HAROLD DAVIES | Director |
BILL WARNKE | Director |
Tom Lightner | Director |
Name | Role |
---|---|
RONALD L. STINSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Reinstatement Certificate of Existence | 2023-11-13 |
Reinstatement | 2023-11-13 |
Registered Agent name/address change | 2023-11-13 |
Principal Office Address Change | 2023-11-13 |
Reinstatement Approval Letter Revenue | 2023-11-09 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-22 |
Annual Report | 2021-10-06 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State