Name: | BAPTIST FELLOWSHIP CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 2005 (20 years ago) |
Organization Date: | 18 Mar 2005 (20 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0608727 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1351 CATALPA STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM HOLLADY | President |
Name | Role |
---|---|
RENEE BRYANT | Secretary |
Name | Role |
---|---|
KEITH HACKETT | Vice President |
Name | Role |
---|---|
MATTHEW SMYZER | Director |
CURTIS HAYES | Director |
LAMONT BRELAND | Director |
RAEBURN HORNE | Director |
DR. DALTON E. HOLT | Director |
REVEREND SHAWN MERITHEW | Director |
REVEREND LARYY HOUSTON | Director |
ANDY MILLER | Director |
REVEREND CARL JONES | Director |
HAROLD ROWAN | Director |
Name | Role |
---|---|
ANDREW R. MILLER | Incorporator |
Name | Role |
---|---|
ANDY MILLER INC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-04-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-07-06 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-18 |
Annual Report | 2017-04-20 |
Annual Report | 2016-04-05 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State