Name: | THREE PINE FREEWILL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 2006 (19 years ago) |
Organization Date: | 05 Jun 2006 (19 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Organization Number: | 0640087 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 146 STATE HWY 3298, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELLA MAE JAMES | Treasurer |
Name | Role |
---|---|
ELLA MAE JAMES | Registered Agent |
Name | Role |
---|---|
GARY SPARKS | President |
Name | Role |
---|---|
BOB KAZEE | Vice President |
Name | Role |
---|---|
CHERYL WILSON | Secretary |
Name | Role |
---|---|
TONY SPARKS | Director |
ROSCOE ROGERS | Director |
MIKE WILLIAMS | Director |
RALPH LOWE | Director |
STEVE HARTMAN | Director |
PHILLIP SPARKS | Director |
KENNY KNIPP | Director |
CHARLIE MAYO | Director |
BRAD DAVIS | Director |
LARRY TAYLOR | Director |
Name | Role |
---|---|
HONORABLE TRUMAN L. DEHNER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2024-03-18 |
Principal Office Address Change | 2024-03-18 |
Annual Report | 2023-04-13 |
Annual Report | 2022-04-26 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State