Search icon

BARDSTOWN CUTTING EDGE MINISTRIES, INC.

Company Details

Name: BARDSTOWN CUTTING EDGE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 2002 (22 years ago)
Organization Date: 16 Dec 2002 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0550009
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 118 MADISON AVENUE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
FREDDIE RIGGS Registered Agent

President

Name Role
FREDDIE D RIGGS President

Director

Name Role
FREDDIE D RIGGS Director
REV. TRACY WALKER Director
REV. DONNA WALKER Director
REV. FRANCES VANDUSEN Director
REV. JOHN E. HARVEY Director
BECKY RIGGS Director
GWYNN OLIVER Director
REV. LEE LADOUCEUR Director

Incorporator

Name Role
REV. JOHN E. HARVEY Incorporator
REV. LEE LADOUCEUR Incorporator
REV. TRACY WALKER Incorporator
REV. DONNA WALKER Incorporator
REV. FRANCES VANDUSEN Incorporator

Secretary

Name Role
GWYNN OLIVER Secretary

Treasurer

Name Role
BECKY RIGGS Treasurer

Vice President

Name Role
BECKY RIGGS Vice President

Former Company Names

Name Action
BARDSTOWN ABUNDANT LIFE CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-06-17
Principal Office Address Change 2020-06-24
Annual Report 2020-06-24
Amendment 2019-04-17
Annual Report 2019-04-17
Registered Agent name/address change 2019-04-17
Annual Report Amendment 2018-05-18

Sources: Kentucky Secretary of State