Name: | SMITHLAND FIRST BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 2003 (22 years ago) |
Organization Date: | 10 Feb 2003 (22 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0553925 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42081 |
City: | Smithland, Carrsville |
Primary County: | Livingston County |
Principal Office: | 237 COURT STREET, PO BOX 217, SMITHLAND, KY 42081 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Ramage | President |
Name | Role |
---|---|
DEBORAH RAMAGE | Treasurer |
Name | Role |
---|---|
Josh Johnson | Vice President |
Name | Role |
---|---|
Jenny Scott | Director |
Donna Gaines | Director |
Lauren Ramage | Director |
MELVIN MARTIN | Director |
BAILEY SPEARS | Director |
DON M RAMAGE | Director |
Name | Role |
---|---|
DEBORAH D. RAMAGE | Registered Agent |
Name | Role |
---|---|
MELVIN MARTIN | Incorporator |
BAILEY SPEARS | Incorporator |
DON M RAMAGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-04-15 |
Annual Report | 2022-05-25 |
Principal Office Address Change | 2021-02-25 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State