Name: | MACEO BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Nov 2002 (22 years ago) |
Organization Date: | 04 Nov 2002 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0547471 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42355 |
City: | Maceo |
Primary County: | Daviess County |
Principal Office: | 9321 KELLY CEMETRY ROAD, MACEO, KY 42355 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tim Moss | President |
Name | Role |
---|---|
Patricia Ford | Secretary |
Name | Role |
---|---|
Duane Kirkendoll | Treasurer |
Name | Role |
---|---|
Tony Rowe | Vice President |
Name | Role |
---|---|
Martha Craig | Director |
Freddy Craig | Director |
Rodney Bean | Director |
Karen Kirkendoll | Director |
DAVID DUCKWALL | Director |
LARRY WESTERFIELD | Director |
MIKE MERIMEE | Director |
KEVIN WILSON | Director |
JOHN KELLEM | Director |
GARY RICE | Director |
Name | Role |
---|---|
REV. TIM MOSS | Registered Agent |
Name | Role |
---|---|
JOHN KELLEM | Incorporator |
GARY RICE | Incorporator |
SAM MATTINGLY | Incorporator |
STEVE HENDERSON | Incorporator |
DAVID DUCKWALL | Incorporator |
LARRY WESTERFIELD | Incorporator |
MIKE MERIMEE | Incorporator |
KEVIN WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-06-06 |
Annual Report | 2023-04-02 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-04-30 |
Annual Report | 2020-04-13 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-01 |
Reinstatement | 2017-10-27 |
Sources: Kentucky Secretary of State