Name: | MT. CARMEL BAPTIST CHURCH OF TAYLOR COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2002 (23 years ago) |
Organization Date: | 08 Jul 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0540282 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 58 DEWITT ROAD, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Freddy Thompson | Registered Agent |
Name | Role |
---|---|
Freddy Thompson | President |
Name | Role |
---|---|
Roger L Beams | Secretary |
Name | Role |
---|---|
Foster Sprowles | Treasurer |
Name | Role |
---|---|
Harold Gribbins | Vice President |
Name | Role |
---|---|
Ronnie Allen | Director |
Dale Stillwell | Director |
Mike Underwood | Director |
Ronnie Underwood | Director |
ROBERT BATCHER | Director |
ERNEST BROWN | Director |
GARY GRAHAM | Director |
ROGER LEE BEAMS | Director |
HAROLD GRIBBINS | Director |
IRVIN WRIGHT | Director |
Name | Role |
---|---|
ROBERT BATCHER | Incorporator |
ERNEST BROWN | Incorporator |
GARY GRAHAM | Incorporator |
ROGER LEE BEAMS | Incorporator |
HAROLD GRIBBINS | Incorporator |
IRVIN WRIGHT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-08-22 |
Annual Report | 2021-05-28 |
Annual Report | 2020-04-03 |
Registered Agent name/address change | 2020-04-02 |
Annual Report | 2019-05-08 |
Sources: Kentucky Secretary of State