Name: | FISHING CREEK BAPTIST CHURCH INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2005 (20 years ago) |
Organization Date: | 20 Sep 2005 (20 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0621997 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | C/O James Cooper, 1480 Hopeful School Rd , Nancy 42544, NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. COOPER | Director |
DELMER G. COOPER | Director |
JAMES COOPER | Director |
Lance Coffey | Director |
Roy Mofield | Director |
Anthony Dalton | Director |
Name | Role |
---|---|
ROBERT W. COOPER | Incorporator |
DELMER G. COOPER | Incorporator |
Name | Role |
---|---|
James Cooper | Registered Agent |
Name | Role |
---|---|
James Cooper | President |
Name | Role |
---|---|
MILDRED DALTON | Secretary |
Name | Role |
---|---|
Lance Coffey | Vice President |
Name | Role |
---|---|
Wilda Morris | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-03-18 |
Annual Report | 2022-06-09 |
Annual Report | 2021-05-10 |
Registered Agent name/address change | 2020-06-17 |
Principal Office Address Change | 2020-06-17 |
Annual Report | 2020-06-17 |
Reinstatement Certificate of Existence | 2019-02-22 |
Sources: Kentucky Secretary of State