Name: | FARMINGTON BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 2000 (24 years ago) |
Organization Date: | 19 Dec 2000 (24 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0507274 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42040 |
City: | Farmington |
Primary County: | Graves County |
Principal Office: | PO BOX 111, 293 HAWKSHAW STREET, FARMINGTON, KY 42040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Nelson | President |
Name | Role |
---|---|
Mark Crawford | Secretary |
Name | Role |
---|---|
Chris Fazi | Treasurer |
Name | Role |
---|---|
Jodie Nesler | Vice President |
Name | Role |
---|---|
John Nelson | Director |
Mark Crawford | Director |
Jodie Nesler | Director |
Gary Emerson | Director |
J. B. SANDERSON | Director |
M. C. ROSE | Director |
BILLY G. RODGERS | Director |
Name | Role |
---|---|
J. B. SANDERSON | Incorporator |
M. C. ROSE | Incorporator |
BILLY G. RODGERS | Incorporator |
Name | Role |
---|---|
CHRIS FAZI | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Registered Agent name/address change | 2022-04-22 |
Annual Report | 2022-04-22 |
Annual Report | 2021-04-19 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-12 |
Sources: Kentucky Secretary of State