Search icon

BAPTIST FELLOWSHIP CENTER, INC.

Company Details

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

President

Name Role
JIM HOLLADY President

Secretary

Name Role
RENEE BRYANT Secretary

Vice President

Name Role
KEITH HACKETT Vice President

Director

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

Incorporator

Name Role
ANDREW R. MILLER Incorporator

Registered Agent

Name Role
ANDY MILLER INC Registered Agent

Filings

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