Search icon

THREE SPRINGS BAPTIST CHURCH, INC.

Company Details

Name: THREE SPRINGS BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 2005 (20 years ago)
Organization Date: 26 Jul 2005 (20 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0618149
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1440 THREE SPRINGS ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Director

Name Role
COY ALLEN Director
DAVID ELLIOTT Director
RYAN HANCOCK Director
ESTIL JONES Director
BOB MORRISON Director
JIMMY NALLEY Director
TERRY THORNTON Director
WENDELL STRODE Director
ERICK PARNELL Director

Incorporator

Name Role
COY ALLEN Incorporator
DAVID ELLIOTT Incorporator
RYAN HANCOCK Incorporator
ESTIL JONES Incorporator
BOB MORRISON Incorporator
JIMMY NALLEY Incorporator

Registered Agent

Name Role
BEN THORNTON Registered Agent

President

Name Role
JOHNNY CARVER President

Secretary

Name Role
WAYNE HOWARD Secretary

Treasurer

Name Role
PHIL HESTER Treasurer

Vice President

Name Role
JERRY THOMAS Vice President

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-06-24
Annual Report 2022-04-12
Annual Report 2021-07-01
Annual Report 2020-10-07
Annual Report 2019-07-03
Annual Report 2018-05-17
Registered Agent name/address change 2017-03-07
Annual Report 2017-03-07

Sources: Kentucky Secretary of State