Search icon

MAY'S LICK BAPTIST CHURCH, INC.

Company Details

Name: MAY'S LICK BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jun 2005 (20 years ago)
Organization Date: 16 Jun 2005 (20 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0615510
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 5105 MAIN STREET, MAY'S LICK, KY 41055
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERRI POLLITT Registered Agent

President

Name Role
JAMES GRUENKE President

Secretary

Name Role
CHERRI POLLITT Secretary

Treasurer

Name Role
MINDY SAUNDERS Treasurer

Director

Name Role
TOM SAUNDERS Director
KEVIN GALLOWAY Director
JOE ULRICH Director
WINFORD POLLITT Director
MARK KACHLER Director
DONALD JEFFERSON Director
WAYNE VICE Director
DANNY WILLIS Director
DAVID MASON Director
BUDDY IRVIN Director

Incorporator

Name Role
MARK KACHLER Incorporator
DONALD JEFFERSON Incorporator
WAYNE VICE Incorporator
DANNY WILLIS Incorporator
DAVID MASON Incorporator
BUDDY IRVIN Incorporator
GLEN RIGGS, SR. Incorporator
RICKY MILLER Incorporator
OSMER CLARK Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-05-23
Annual Report 2024-05-23
Annual Report 2023-06-02
Annual Report 2022-06-01
Annual Report 2021-02-24

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 763-6355
Add Date:
1994-09-22
Operation Classification:
Priv. Pass.(Non-business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State