Name: | EASTWOOD BAPTIST CHURCH OF MURRAY, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jan 2005 (20 years ago) |
Organization Date: | 11 Jan 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0603302 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 2191 STATE ROUTE 94 EAST, Murray, KY 42071, 270-753-1834, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ben Wulff | Registered Agent |
Name | Role |
---|---|
Monica Franks | Secretary |
Name | Role |
---|---|
Benjamin Wulff | President |
Name | Role |
---|---|
Joe Lamb | Vice President |
Name | Role |
---|---|
Micheal Gorman | Treasurer |
Name | Role |
---|---|
Joe Lamb | Director |
Benjamin Wulff | Director |
Micheal Gorman | Director |
ERVEN CARR | Director |
TONY RISS | Director |
DANIEL WEST | Director |
Name | Role |
---|---|
ERVEN CARR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-08-05 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-01 |
Annual Report | 2021-02-18 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State