Name: | EMMANUEL BAPTIST CHURCH OF IRVINE, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 2004 (21 years ago) |
Organization Date: | 21 Apr 2004 (21 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0584195 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40336 |
City: | Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv... |
Primary County: | Estill County |
Principal Office: | 106 TYLER LANE, IRVINE, KY 40336 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES EDWARDS | Director |
RANDY RITCHIE | Director |
LAWRENCE COLLINS | Director |
JAMES NEWMAN | Director |
JIMMY FOX | Director |
KENNY BRINIGAR | Director |
Name | Role |
---|---|
James Edwards | Secretary |
Name | Role |
---|---|
DAVID REED | Treasurer |
Name | Role |
---|---|
MARK D. RUCKER | Registered Agent |
Name | Role |
---|---|
Sherl L. Thomas | President |
Name | Role |
---|---|
MARK D. RUCKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-19 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-23 |
Annual Report | 2017-03-07 |
Principal Office Address Change | 2017-03-07 |
Sources: Kentucky Secretary of State