Name: | HICKORY MISSIONARY BAPTIST CHURCH OF HICKORY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Sep 2000 (24 years ago) |
Organization Date: | 19 Sep 2000 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0502333 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 2062 STATE ROUTE 1241, HICKORY, KY 42051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS LALLY | Registered Agent |
Name | Role |
---|---|
LADINO LEE | Secretary |
Name | Role |
---|---|
Dennis Lee Lally | Treasurer |
Name | Role |
---|---|
GAIL RODGERS | Director |
Cathy Main | Director |
cox Joyce | Director |
GREG JOHNSON | Director |
CLARENCE FLETCHER | Director |
REX MATHIS | Director |
GAYLOR ROGERS | Director |
MELTON DUBLIN | Director |
Name | Role |
---|---|
RONNIE MCCUISTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-05 |
Annual Report | 2021-08-28 |
Registered Agent name/address change | 2021-04-27 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-09 |
Sources: Kentucky Secretary of State