Search icon

NEW BETHANY MISSIONARY BAPTIST CHURCH, INCORPORATED

Company Details

Name: NEW BETHANY MISSIONARY BAPTIST CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jun 2004 (21 years ago)
Organization Date: 01 Jun 2004 (21 years ago)
Last Annual Report: 06 Apr 2024 (a year ago)
Organization Number: 0587267
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 1136 LOUIS COLEMAN JR DRIVE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Director

Name Role
HAROLD L. CECIL, JR. Director
EDWARD WIGGINTON Director
PAUL GAINES Director
CAROLYN GRAHAM Director
PEARL RHODES Director
ROBERT THOMPSON SR Director
JUANITA HOOTEN Director
ALLEN FOSTER Director
JOHN S. WIGGINTON Director
MAC SANDERFER Director

Treasurer

Name Role
JUANITA HOOTEN Treasurer
PAUL GAINES Treasurer

Secretary

Name Role
PEARL RHODES Secretary

Vice President

Name Role
CAROLYN B GRAHAM Vice President

Incorporator

Name Role
JOHN S. WIGGINTON Incorporator
ERWARD WIGGINTON Incorporator
HAROLD L. CECIL, JR. Incorporator

President

Name Role
ROBERT THOMPSON SR President

Registered Agent

Name Role
JUANITA HOOTEN Registered Agent

Assumed Names

Name Status Expiration Date
GREATER NEW BETHANY MISSIONARY BAPTIST CHURCH INCORPORATED Active 2029-04-06

Filings

Name File Date
Annual Report 2024-04-06
Certificate of Assumed Name 2024-04-06
Annual Report 2023-06-16
Registered Agent name/address change 2023-06-16
Principal Office Address Change 2023-06-16
Annual Report 2022-07-01
Sixty Day Notice Return 2021-09-01
Annual Report 2021-08-23
Annual Report 2020-06-30
Annual Report 2019-06-23

Sources: Kentucky Secretary of State