Name: | FIRST BAPTIST CHURCH OF CLINTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jul 2005 (20 years ago) |
Organization Date: | 21 Jul 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0617900 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42031 |
City: | Clinton |
Primary County: | Hickman County |
Principal Office: | 320 MAYFIELD ROAD, CLINTON, KY 42031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE BIZZLE | Registered Agent |
Name | Role |
---|---|
Shane Bizzle | President |
Name | Role |
---|---|
Laura Ann Weatherford | Secretary |
Name | Role |
---|---|
Terry Mullins | Vice President |
Name | Role |
---|---|
Steve Weatherford | Director |
Joe Terry | Director |
Keith Slayden | Director |
Mike Wiley | Director |
RAY JOHNSON | Director |
JIM LONG | Director |
SCOTT MITCHELL | Director |
JERRY PEERY | Director |
BOBBY PERKINS | Director |
LARRY REBER | Director |
Name | Role |
---|---|
RAY JOHNSON | Incorporator |
JIM LONG | Incorporator |
SCOTT MITCHELL | Incorporator |
JERRY PEERY | Incorporator |
BOBBY PERKINS | Incorporator |
LARRY REBER | Incorporator |
BOB SAMPLES | Incorporator |
H. C. SAMS | Incorporator |
JACK SCHRAW | Incorporator |
JIMMY SPENCER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-01-20 |
Registered Agent name/address change | 2022-01-20 |
Annual Report | 2021-08-23 |
Annual Report | 2020-04-01 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State