Name: | NEW HOPE (BENT) BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 2000 (25 years ago) |
Organization Date: | 30 Aug 2000 (25 years ago) |
Last Annual Report: | 16 Apr 2025 (3 days ago) |
Organization Number: | 0500250 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 9500 HWY. 1003 , SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA TURNER | Registered Agent |
Name | Role |
---|---|
JOYCE HARGIS | Signature |
Name | Role |
---|---|
CARLOS HARGIS | Director |
RONALD TURNER | Director |
CHARLOTTE STEWART | Director |
MARLIN WOODALL | Director |
BARRY PHELPS | Director |
DEWEY HARGIS | Director |
Name | Role |
---|---|
BARBARA TURNER | Treasurer |
Name | Role |
---|---|
BARRY PHELPS | Incorporator |
DEWEY HARGIS | Incorporator |
MARLIN WOODALL | Incorporator |
Name | Role |
---|---|
BARBARA TURNER | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-07 |
Annual Report | 2020-04-17 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-10 |
Principal Office Address Change | 2016-04-25 |
Registered Agent name/address change | 2016-04-25 |
Sources: Kentucky Secretary of State