Name: | TRENTON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2000 (25 years ago) |
Organization Date: | 24 Feb 2000 (25 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0489959 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42286 |
City: | Trenton |
Primary County: | Todd County |
Principal Office: | PO BOX 191, 243 GUTHRIE ST, TRENTON, KY 42286 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STACEY YOUNG | Registered Agent |
Name | Role |
---|---|
BENN ANDREW STAHL | Director |
STEWART H. BLAND | Director |
WARREN C. CLAYTOR | Director |
RICHARD DICKINSON | Director |
C.M. SADLER | Director |
JOHN F. SHEMWELL | Director |
CLYDE WOODS | Director |
Stewart Bland | Director |
JOHN SHEMWELL | Director |
LEE MILLER | Director |
Name | Role |
---|---|
STEWART H. BLAND | Incorporator |
LARRY TRIBBLE | Incorporator |
CLYDE WOODS | Incorporator |
Name | Role |
---|---|
GREGORY MATHIS | President |
Name | Role |
---|---|
STACEY YOUNG | Secretary |
Name | Role |
---|---|
PENNY JOHNSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-04-09 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-05-23 |
Annual Report | 2021-05-23 |
Annual Report | 2020-04-08 |
Annual Report | 2019-07-22 |
Annual Report | 2018-09-06 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State