Name: | BEACON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 2001 (24 years ago) |
Organization Date: | 29 May 2001 (24 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0516578 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40915 |
City: | Bimble |
Primary County: | Knox County |
Principal Office: | 190 STEPHEN TRACE RD, P O BOX 122, BIMBLE, KY 40915 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ana Owens-Hensley | Registered Agent |
Name | Role |
---|---|
Dennis Chesnut | President |
Name | Role |
---|---|
Gail Smith | Secretary |
Name | Role |
---|---|
Ana Owens-Hensley | Treasurer |
Name | Role |
---|---|
David Mills | Director |
Michael Mills | Director |
Charles Calloway | Director |
Jim Smith | Director |
THOMAS GREER | Director |
DAVID MILLS | Director |
WAYNE MILLS | Director |
DENNIS BARGO | Director |
DAVID FAULKNER | Director |
HOMER RAY PAYNE | Director |
Name | Role |
---|---|
James R West | Vice President |
Name | Role |
---|---|
THOMAS E. GREER | Incorporator |
KIMBERLY J. MAHAN | Incorporator |
BARBARA D. PAYNE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2023-06-03 |
Annual Report | 2023-06-03 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-13 |
Sources: Kentucky Secretary of State