Name: | FREEDOM INDEPENDENT BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 2005 (20 years ago) |
Organization Date: | 07 Jul 2005 (20 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0617006 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | FREEDOM BAPTIST CHURCH, PO BOX 852, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY MYERS | Registered Agent |
Name | Role |
---|---|
ROBERT DOSSETT | President |
Name | Role |
---|---|
CARLA DOSSETT | Secretary |
Name | Role |
---|---|
TRACY MYERS | Treasurer |
Name | Role |
---|---|
ROBERT SLAUGHTER | Vice President |
Name | Role |
---|---|
MICHAEL MYERS | Director |
JOHN MULLINS | Director |
BRADLEY ADDISON | Director |
JASON HIGHTOWER | Director |
JIMMY LUCKENBILL | Director |
JOEY SEAY | Director |
Name | Role |
---|---|
JIMMY LUCKENBILL | Incorporator |
JOEY SEAY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-25 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-24 |
Annual Report | 2016-07-09 |
Annual Report | 2015-06-26 |
Annual Report | 2014-09-13 |
Registered Agent name/address change | 2013-09-07 |
Annual Report | 2013-09-07 |
Sources: Kentucky Secretary of State