Name: | WICKLIFFE FIRST BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2002 (23 years ago) |
Organization Date: | 09 Jan 2002 (23 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0528658 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 411 TENNESSEE STREET, WICKLIFFE, KY 420870176 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRO. BUTCH LATTA | Registered Agent |
Name | Role |
---|---|
ROBERT LATTA | President |
Name | Role |
---|---|
Sharon Pittman | Secretary |
Name | Role |
---|---|
Lynn Lane | Treasurer |
Name | Role |
---|---|
JACK GILES | Vice President |
Name | Role |
---|---|
Todd Cooper | Director |
JACK GILES | Director |
H. Sam Abell | Director |
RONALD FLOWERS | Director |
TODD COOPER | Director |
JAMES EARL GREEN | Director |
Name | Role |
---|---|
RONALD FLOWERS | Incorporator |
TODD COOPER | Incorporator |
JAMES EARL GREEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-29 |
Registered Agent name/address change | 2017-04-13 |
Annual Report | 2017-03-22 |
Annual Report | 2016-05-27 |
Sources: Kentucky Secretary of State