Name: | GREATER FIRST BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 2006 (19 years ago) |
Organization Date: | 18 Apr 2006 (19 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0636931 |
ZIP code: | 40374 |
City: | Sharpsburg, Bethel |
Primary County: | Bath County |
Principal Office: | P.O. BOX 263, SHARPSBURG, KY 40374 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID L. JONES | Secretary |
Name | Role |
---|---|
DAVID H. WILSON | Director |
TERRY W. JONES | Director |
TONY BOYD | Director |
ROBERT L. CLEMONS | Director |
MONROE CLEMONS | Director |
WILLIAM A. DOUTHITT | Director |
CHARLES JONES | Director |
MILFRED L. JONES, SR. | Director |
CHARLES E. SCOTT | Director |
MILFRED L. JONES, JR. | Director |
Name | Role |
---|---|
DAVID H. WILSON | Incorporator |
Name | Role |
---|---|
CHARLES JONES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-29 |
Annual Report | 2017-09-08 |
Reinstatement Certificate of Existence | 2016-05-16 |
Reinstatement | 2016-05-16 |
Sources: Kentucky Secretary of State