Name: | GLORY BOUND FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 2001 (24 years ago) |
Organization Date: | 11 Sep 2001 (24 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Organization Number: | 0522286 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41512 |
City: | Ashcamp |
Primary County: | Pike County |
Principal Office: | P.O. BOX 236, ASHCAMP, KY 41512 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary C Sanders | Treasurer |
Name | Role |
---|---|
EDGAR SANDERS | Registered Agent |
Name | Role |
---|---|
Edgar Sanders | President |
Name | Role |
---|---|
Greg Standifur | Vice President |
Name | Role |
---|---|
SHERRIE NEWCOME | Secretary |
Name | Role |
---|---|
Edgar Sanders | Director |
TRACY WELLS | Director |
Greg Standifur | Director |
EDGAR SANDERS | Director |
RAY COOK | Director |
THOMAS T. RATLIFF | Director |
Name | Role |
---|---|
EDGAR SANDERS | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-04-01 |
Unhonored Check Letter | 2024-03-27 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-24 |
Annual Report | 2022-04-29 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State