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: | 16 Apr 2025 (2 months 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 |
Name | Role |
---|---|
MIKE JONES | Registered Agent |
Name | Role |
---|---|
DAWN BERRY | Secretary |
Name | Role |
---|---|
AL CHANDLER | Director |
ROBERT DAVIS, JR | Director |
DYLAN KNIGHT | Director |
WALLACE SMITH | Director |
JAMES SKAGGS | Director |
ROBERT MORRIS | Director |
Name | Role |
---|---|
MIKE JONES | President |
Name | Role |
---|---|
TOM SPENCER | Treasurer |
Name | Role |
---|---|
CHARLES E. CLARK | Incorporator |
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 |
Sources: Kentucky Secretary of State