Name: | MAIN STREET BAPTIST CHURCH OF FLORENCE, KY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jan 2003 (22 years ago) |
Organization Date: | 16 Jan 2003 (22 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0552294 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 1567 SINGH STREET, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. JOHN VENISHEL | Director |
MR. DAVID CURRY | Director |
KENNETH JIVIDEN | Director |
JEAN DIXON | Director |
LINDA REYNOLDS | Director |
REV. GREG FIGHTMASTER | Director |
Name | Role |
---|---|
GARY L REYNOLDS | Incorporator |
Name | Role |
---|---|
Gary L Reynolds | Signature |
Name | Role |
---|---|
DOROTHY JEAN DIXON | Treasurer |
Name | Role |
---|---|
Gary Reynolds | President |
Name | Role |
---|---|
MICHELLE JIVIDEN | Secretary |
Name | Role |
---|---|
REV. GARY L. REYNOLDS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-18 |
Annual Report | 2023-04-24 |
Principal Office Address Change | 2022-05-12 |
Annual Report | 2022-05-04 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State