Name: | NEW CHARITY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 2005 (20 years ago) |
Organization Date: | 04 Oct 2005 (20 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0622902 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 482 HIGHWAY 1546, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NORMA J. BACK | Treasurer |
Name | Role |
---|---|
CALVIN KENNETT | Director |
DON MCCUTCHEN | Director |
RANDALL MORROW | Director |
GARY COOPER | Director |
TERRY MASSENGALE | Director |
KELLY RAMSEY | Director |
DAVID RAMSEY | Director |
DON BURTON | Director |
JASON KENNETT | Director |
KENNETH RAMSEY | Director |
Name | Role |
---|---|
CALVIN KENNETT | Incorporator |
DON MCCUTCHEN | Incorporator |
RANDALL MORROW | Incorporator |
KOGER RAMSEY | Incorporator |
Name | Role |
---|---|
JASON KENNETT | Registered Agent |
Name | Role |
---|---|
KOGER RAMSEY | President |
Name | Role |
---|---|
COLLEEN RAMSEY | Secretary |
Name | Role |
---|---|
CALVIN KENNETT | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-02-14 |
Annual Report | 2023-02-09 |
Annual Report | 2022-03-03 |
Annual Report | 2021-02-24 |
Annual Report | 2020-02-10 |
Principal Office Address Change | 2019-02-18 |
Annual Report | 2019-02-18 |
Registered Agent name/address change | 2019-02-18 |
Annual Report | 2018-02-28 |
Sources: Kentucky Secretary of State