Name: | FREEDOM BAPTIST CHURCH OF CAMPBELLSVILLE, KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 2002 (23 years ago) |
Organization Date: | 19 Feb 2002 (23 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0531403 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1365 NORTH BY PASS RD., 1365 NORTH BY PASS RD., CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY FRISBY | Registered Agent |
Name | Role |
---|---|
KENNY PHILLIPS | Director |
GERALDINE STEPHENS | Director |
CHARLES (CHUCK) MELTON | Director |
MARTY SHIELDS | Director |
Chad Shively | Director |
Jay Barnett | Director |
Name | Role |
---|---|
KENNY PHILLIPS | Incorporator |
GERALDINE STEPHENS | Incorporator |
MARTY SHIELDS | Incorporator |
Name | Role |
---|---|
Larry Frisby | President |
Name | Role |
---|---|
Marty Shields | Secretary |
Name | Role |
---|---|
Marty Shields | Vice President |
Name | Status | Expiration Date |
---|---|---|
GREAT COMMISSION MINISTRIES | Inactive | 2024-12-27 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-14 |
Annual Report | 2022-05-23 |
Principal Office Address Change | 2021-05-05 |
Annual Report | 2021-05-05 |
Annual Report | 2020-05-18 |
Certificate of Assumed Name | 2019-12-27 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-16 |
Annual Report | 2017-03-09 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
38-3643999 | Association | Unconditional Exemption | 1365 N BYPASS RD, CAMPBELLSVLLE, KY, 42718-2661 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State