Name: | FIRST BAPTIST CHURCH OF JACKSON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2004 (21 years ago) |
Organization Date: | 17 May 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0586242 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 1105 MAIN STREET, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jonathan Clemens | Registered Agent |
Name | Role |
---|---|
Jonathan G Clemens | Officer |
Name | Role |
---|---|
Travis Cornett | Treasurer |
Name | Role |
---|---|
Dorothy Marshall | Director |
Mary Deaton | Director |
Dorothy Deaton | Director |
DARRELL HERALD | Director |
LYNN HERALD | Director |
BOBBY MILLER | Director |
Name | Role |
---|---|
VAUGHN RASOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-09 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report Amendment | 2023-06-05 |
Reinstatement | 2022-12-06 |
Reinstatement Certificate of Existence | 2022-12-06 |
Reinstatement Approval Letter Revenue | 2022-12-05 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-23 |
Sources: Kentucky Secretary of State