Name: | IMMANUEL BAPTIST CHURCH OF FLORENCE, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 2002 (23 years ago) |
Organization Date: | 24 Jul 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0541252 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7193 OLD PLEASANT VALLEY WAY, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS S FOSTER | Registered Agent |
Name | Role |
---|---|
JOSH RICHARDSON | Secretary |
TAMMY ABBOTT | Secretary |
Name | Role |
---|---|
Thad Abbott | Treasurer |
Name | Role |
---|---|
Randy Gubser | Director |
RODNEY GLOVER | Director |
WILLIAM H WARNKE | Director |
DOUGLAS S FOSTER | Director |
FRANKLIN STEWART | Director |
RANDY S GUBSER | Director |
GLENDALE R. ROBERTS | Director |
Name | Role |
---|---|
WILLIAM H WARNKE | Incorporator |
DOUGLAS S FOSTER | Incorporator |
Name | Role |
---|---|
Douglas S Foster | President |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Sources: Kentucky Secretary of State