Name: | BELTON-BEECHMONT GENERAL BAPTIST CHURCH, 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 Jul 2024 (10 months ago) |
Organization Number: | 0552302 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42323 |
City: | Beechmont |
Primary County: | Muhlenberg County |
Principal Office: | P.O. BOX 66, BEECHMONT, KY 42323 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Avery | Officer |
Name | Role |
---|---|
Pauletta Allen | Secretary |
Name | Role |
---|---|
Reb Avery | Treasurer |
Name | Role |
---|---|
Danny Johnson | Vice President |
Name | Role |
---|---|
Bobby Allen Jr. | Director |
LESLIE PAUL BURDEN | Director |
Devonne R Stirsman | Director |
William L Avery | Director |
WILLIAM B. MILLER | Director |
ALVA LNN MCELWAIN | Director |
Name | Role |
---|---|
JOSHUA D. STIRSMAN | Registered Agent |
Name | Role |
---|---|
Joshua D Stirsman | President |
Name | Role |
---|---|
WILLIAM B. MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-04 |
Annual Report | 2023-07-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-06-08 |
Annual Report | 2020-03-12 |
Annual Report | 2019-09-09 |
Annual Report | 2018-06-11 |
Annual Report | 2017-04-18 |
Annual Report | 2016-08-04 |
Registered Agent name/address change | 2015-03-19 |
Sources: Kentucky Secretary of State