Name: | FIRST BAPTIST CHURCH OF ANCHORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 2005 (19 years ago) |
Organization Date: | 15 Dec 2005 (19 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0627749 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 11500 LAGRANGE ROAD , LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Andrew Williams, Jr. | Registered Agent |
Name | Role |
---|---|
HASTEN JORDAN | President |
Name | Role |
---|---|
BRENDA FITZPATRICK | Secretary |
Name | Role |
---|---|
MARLENE MUIR | Treasurer |
Name | Role |
---|---|
MARILYN WILLIAMS | Director |
DOUGLAS TROWEL | Director |
SANDRA MCCOY | Director |
JOHN HUGGINS | Director |
MARY L. BOOKER | Director |
CECIL DAVIS | Director |
DOUGLAS TROWELL | Director |
REV. WARREN RUSSELL MUIR, SR. | Director |
GEORGE HAYDEN | Director |
JAMES E. JONES | Director |
Name | Role |
---|---|
REV. WARREN RUSSELL, MUIR, SR. | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2025-02-24 |
Annual Report | 2024-03-14 |
Registered Agent name/address change | 2024-03-14 |
Annual Report | 2023-02-16 |
Registered Agent name/address change | 2022-06-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-02 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-22 |
Sources: Kentucky Secretary of State