Name: | MAVITY FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2002 (22 years ago) |
Organization Date: | 20 Sep 2002 (22 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0544937 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | C/O LARRY J WORKMAN, 4020 MUSIC, BRANCH, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEATHER ROGERS | Registered Agent |
Name | Role |
---|---|
Steven Keyes | President |
Name | Role |
---|---|
Heather Rogers | Secretary |
Name | Role |
---|---|
LARRY J WORKMAN | Treasurer |
Name | Role |
---|---|
RONALD CONLEY | Vice President |
Name | Role |
---|---|
ANTHONY PENDLETON | Director |
BRIAN SPARKS | Director |
MARK COX | Director |
JERRY SLOAS | Director |
REVERAND MARK STAPLETON | Director |
WILBUR HACKWORTH | Director |
BOYD FANNIN | Director |
BILL RUGGLES | Director |
RODNEY VIARS | Director |
Name | Role |
---|---|
BOYD FANNIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report Amendment | 2024-09-14 |
Registered Agent name/address change | 2024-09-06 |
Annual Report | 2024-05-13 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-09 |
Annual Report | 2021-05-25 |
Registered Agent name/address change | 2021-05-25 |
Annual Report | 2020-05-01 |
Registered Agent name/address change | 2020-03-20 |
Sources: Kentucky Secretary of State