Name: | LECKIEVILLE FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 2000 (25 years ago) |
Organization Date: | 26 Apr 2000 (25 years ago) |
Last Annual Report: | 18 Jun 2024 (9 months ago) |
Organization Number: | 0493564 |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | C/O PATRICIA A ROBERTS, 84 MCCOX STREET, BURNWELL, KY 41514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM W. MOSELEY, JR. | Registered Agent |
Name | Role |
---|---|
Patricia Ann Roberts | Director |
Lee Dotson | Director |
STEVE WHITE | Director |
GARY THACKER | Director |
ADAM DOTSON | Director |
NANCY MCCOY | Director |
PATTY ROBERTS | Director |
Name | Role |
---|---|
Patricia Ann Roberts | Treasurer |
Name | Role |
---|---|
PASTOR LEE DOTSON | President |
Name | Role |
---|---|
STEVE WHITE | Secretary |
Name | Role |
---|---|
WILLIAM W. MOSELEY, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-05 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-04 |
Annual Report | 2015-06-17 |
Sources: Kentucky Secretary of State