Name: | NEW HOPE MISSIONARY BAPTIST CHURCH OF MAYFIELD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 1999 (25 years ago) |
Organization Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 11 Feb 2025 (a month ago) |
Organization Number: | 0484517 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1028 NEW HOPE CHURCH RD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BOBBY HAMILTON | Registered Agent |
Name | Role |
---|---|
DONALD HARGROVE | Director |
JAMES SKAGGS | Director |
CARL ELLIOTT | Director |
HALFERD NANCE | Director |
GREG ROLLINS | Director |
DON MASON | Director |
Steve Baumgardner | Director |
Donald Hargrove | Director |
Jeff Kelley | Director |
Name | Role |
---|---|
CHARLES T. BUNTIN | Incorporator |
Name | Role |
---|---|
Jeff KELLEY | Secretary |
Name | Role |
---|---|
BOBBY HAMILTON | Treasurer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-22 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State