Name: | ELK CREEK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2003 (22 years ago) |
Organization Date: | 21 Mar 2003 (22 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0556698 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 5734 ELK CREEK ROAD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Belinda Buchanan | Secretary |
Name | Role |
---|---|
Bruce Buchanan | Director |
Larry Dennison | Director |
Barry Husband | Director |
DAVID TRAVIS | Director |
DOUG GEOTZINGER | Director |
BILL HERNDON | Director |
JOHN G HICKS | Director |
JASON SMITH | Director |
KIRBY SMITH | Director |
NORMAN VEECH | Director |
Name | Role |
---|---|
LISA HUGHES | Registered Agent |
Name | Role |
---|---|
Lisa A Hughes | Treasurer |
Name | Role |
---|---|
JAMES GIBBENS | Incorporator |
RALPH G PHILPOTT | Incorporator |
JOHN W NETHERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-24 |
Annual Report | 2020-02-14 |
Annual Report | 2019-05-05 |
Annual Report | 2018-04-28 |
Principal Office Address Change | 2017-04-23 |
Annual Report | 2017-04-23 |
Sources: Kentucky Secretary of State