Name: | ERLANGER BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 2004 (20 years ago) |
Organization Date: | 16 Dec 2004 (20 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0601482 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 116 COMMONWEALTH AVENUE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rusty Ellis | President |
Name | Role |
---|---|
RUSTY ELLLIS | Registered Agent |
Name | Role |
---|---|
DON FRANCIS | Director |
KEN KNASEL | Director |
SCOTT MADDOX | Director |
Tom Miller | Director |
Rusty Ellis | Director |
Jeff Barbour | Director |
Name | Role |
---|---|
ROBERT A. WINTER | Incorporator |
Name | Role |
---|---|
Darla Faris | Secretary |
Name | Role |
---|---|
Mike Turner | Treasurer |
Name | Role |
---|---|
Butch Bowling | Vice President |
Name | Status | Expiration Date |
---|---|---|
SONLIGHT PRESCHOOL | Active | 2030-01-28 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-14 |
Annual Report | 2025-02-14 |
Certificate of Assumed Name | 2025-01-28 |
Annual Report | 2024-08-02 |
Annual Report | 2023-08-03 |
Annual Report | 2022-05-25 |
Annual Report | 2021-04-16 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State