Name: | SMYRNA MISSIONARY BAPTIST CHURCH, LOUISVILLE, KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2006 (19 years ago) |
Organization Date: | 28 Apr 2006 (19 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0637702 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 5700 APPLEGATE LANE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Alvey | Director |
Chris K Graves | Director |
Joel E Thompson | Director |
TIMOTHY JONES | Director |
JOEL THOMPSON | Director |
OLLIE G. WATKINS | Director |
Name | Role |
---|---|
HOWARD L. THOMPSON | Registered Agent |
Name | Role |
---|---|
HOWARD L THOMPSON | Secretary |
Name | Role |
---|---|
JOEL E THOMPSON | Treasurer |
Name | Role |
---|---|
HERBERT BENNETT | Incorporator |
HARDING JOHNSON | Incorporator |
L. WALDO MEREDITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-27 |
Annual Report | 2022-06-13 |
Annual Report | 2021-05-18 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-13 |
Annual Report | 2016-06-12 |
Annual Report | 2015-06-24 |
Sources: Kentucky Secretary of State