Name: | INSTITUTO BIBLICO BAUTISTA HISPANO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 2005 (20 years ago) |
Organization Date: | 08 Apr 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0610535 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | INSTITUTO BIBLICO BAUTISTA HISPANO, C/O Carlos De la Barra, 2851 Hamilton Springs Dr., Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE SHOLAR | President |
Name | Role |
---|---|
Stan Lowery | Secretary |
Name | Role |
---|---|
MICHAEL O'NEAL | Vice President |
Name | Role |
---|---|
JOHN CHOWNING | Director |
Pat Bowen | Director |
Eddie Torres | Director |
DAVID COY WEBB | Director |
CARLOS DE LA BARRA | Director |
RAY VAN CAMP | Director |
DAVID CULP | Director |
GRUNDY JANES | Director |
TODD J. ROBERTSON | Director |
Name | Role |
---|---|
GRUNDY JANES | Incorporator |
TODD J. ROBERTSON | Incorporator |
DAVID COY WEBB | Incorporator |
CARLOS DE LA BARRA | Incorporator |
RAY VAN CAMP | Incorporator |
DAVID CULP | Incorporator |
Name | Role |
---|---|
Carlos De la Barra | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Principal Office Address Change | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-03-19 |
Annual Report Amendment | 2019-06-13 |
Sources: Kentucky Secretary of State