Name: | EGYPT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 2004 (21 years ago) |
Organization Date: | 05 Apr 2004 (21 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0583029 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40486 |
City: | Tyner, Elias, Herd, Maulden |
Primary County: | Jackson County |
Principal Office: | PO BOX 68, TYNER, KY 40486 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELAINE MADDEN | Registered Agent |
Name | Role |
---|---|
EDWARD R JUDD | President |
Name | Role |
---|---|
ELAINE W. MADDEN | Secretary |
Name | Role |
---|---|
WALKER R JUDD | Treasurer |
Name | Role |
---|---|
GARY ASHER | Director |
RICHARD INGRAM | Director |
David Wesley Gibson | Director |
Billy Junior Robinson | Director |
Tyler Joseph Smith | Director |
ELAINE MADDEN | Director |
WALKER RYAN JUDD | Director |
JAMES BAYS | Director |
ANITA HAYES | Director |
Name | Role |
---|---|
ELAINE MADDEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-13 |
Annual Report | 2020-04-21 |
Annual Report | 2019-06-22 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-12 |
Principal Office Address Change | 2016-06-06 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-16 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | 45000 |
Sources: Kentucky Secretary of State