Name: | POLLARD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Nov 2003 (21 years ago) |
Organization Date: | 24 Nov 2003 (21 years ago) |
Last Annual Report: | 28 Nov 2017 (7 years ago) |
Organization Number: | 0572725 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 444 BLACKBURN AVENUE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM CARTER | Registered Agent |
Name | Role |
---|---|
GRANT SAMMONS | Vice President |
Name | Role |
---|---|
JESS STAGGS | Director |
RONALD D BELL | Director |
BILLY JOE ADAMS | Director |
JIM CARTER | Director |
GARY ROBINSON | Director |
JERRY FRASIER | Director |
ED MEYERS | Director |
JOE BEVINS | Director |
BRUCE HIXON | Director |
JOE PORTER | Director |
Name | Role |
---|---|
WESLEY K SMITH | President |
Name | Role |
---|---|
RONALD D BELL | Secretary |
Name | Role |
---|---|
JIM CARTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-06-22 |
Reinstatement Certificate of Existence | 2017-11-28 |
Reinstatement | 2017-11-28 |
Reinstatement Approval Letter Revenue | 2017-11-27 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-08-27 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-03 |
Annual Report | 2008-05-16 |
Sources: Kentucky Secretary of State