Name: | ELIZABETH MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 2006 (19 years ago) |
Organization Date: | 02 Mar 2006 (19 years ago) |
Last Annual Report: | 26 Aug 2024 (8 months ago) |
Organization Number: | 0633421 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | DEC. ANDREA PATTERSON, 305 ELM ST., 500 NORWOOD DR, RICHMOND, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY PATTERSON | Director |
BARBARA CAMPBELL | Director |
ANDREA PATTERSON | Director |
Josephine Clay, Clerk | Director |
Nancy Mitchell, Financial Clerk | Director |
KENNETH BENDER | Director |
Name | Role |
---|---|
ANDREA PATTERSON | Incorporator |
Name | Role |
---|---|
ANDREA PATTERSON | Registered Agent |
Name | Role |
---|---|
ANDREA PATTERSON | Chairman |
Name | Role |
---|---|
NANCY MITCHELL | CFO |
Name | Role |
---|---|
KENNETH BENDER | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-08-26 |
Reinstatement Certificate of Existence | 2023-06-05 |
Reinstatement | 2023-06-05 |
Reinstatement Approval Letter Revenue | 2023-06-02 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-04 |
Principal Office Address Change | 2021-04-16 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2018-07-13 |
Sources: Kentucky Secretary of State