Search icon

GRAVES COUNTY BAPTIST ASSOCIATION, INC.

Company Details

Name: GRAVES COUNTY BAPTIST ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 2000 (25 years ago)
Organization Date: 24 May 2000 (25 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0495040
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1400 STATE ROUTE 303, CUBA ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE JONES Registered Agent

Secretary

Name Role
DAWN BERRY Secretary

Treasurer

Name Role
DAVE WATSON Treasurer

Director

Name Role
AL CHANDLER Director
ROBERT DAVIS, JR Director
JASON FLOWERS Director
WALLACE SMITH Director
JAMES SKAGGS Director
ROBERT MORRIS Director

President

Name Role
MIKE JONES President

Incorporator

Name Role
CHARLES E. CLARK Incorporator

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-18
Registered Agent name/address change 2022-06-07
Annual Report 2022-06-07
Annual Report 2021-06-07
Annual Report 2020-06-09
Annual Report 2019-06-13
Annual Report 2018-06-08
Annual Report 2017-04-26
Annual Report 2016-08-22

Sources: Kentucky Secretary of State