Name: | MT. EVEREST GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 2006 (19 years ago) |
Organization Date: | 05 Apr 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0636150 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 6012 MT. EVEREST DRIVE , LOUISVILLE, KY 40216-1868 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY RIDLING | Incorporator |
Name | Role |
---|---|
RICHARD GONZALEZ | President |
Name | Role |
---|---|
Sharon Ray | Secretary |
Name | Role |
---|---|
ROBERT J GRAY | Treasurer |
Name | Role |
---|---|
LYLE ECKERT | Director |
STANLEY TIMOTHY ENGLAND | Director |
WENDELL FRALEY | Director |
DOYLE CAFFEE | Director |
MICHAEL RAY | Director |
SCOTT KAELIN | Director |
LEONA RAYMER | Director |
CHARLES VINCENT | Director |
Name | Role |
---|---|
GARY RIDLING | Registered Agent |
Name | Action |
---|---|
SOUTHLAND GENERAL BAPTIST CHURCH, INC. | Merger |
TRUSTEES OF HERALD JOHNSON MEMORIAL GENERAL BAPTIST CHURCH | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-30 |
Annual Report | 2018-07-11 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-27 |
Annual Report | 2015-07-15 |
Annual Report | 2014-07-09 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-02 |
Sources: Kentucky Secretary of State