Search icon

LIVERMORE GENERAL BAPTIST CHURCH, INC.

Company Details

Name: LIVERMORE GENERAL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 2006 (19 years ago)
Organization Date: 05 Oct 2006 (19 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Organization Number: 0648466
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: PO BOX 517, LIVERMORE , KY 42352
Place of Formation: KENTUCKY

President

Name Role
ROY DAY President

Secretary

Name Role
MARTHA SHARP Secretary

Treasurer

Name Role
KARRI BOBO Treasurer

Vice President

Name Role
RONNIE BOBO Vice President

Director

Name Role
DAVE HEAVERIN Director
RON SHARP Director
KELLY TROUTMAN Director
TIM HENDRICKS Director
RENDER TRIMBLE Director
BEN DUNN Director

Registered Agent

Name Role
KARRI BOBO Registered Agent

Incorporator

Name Role
TIM HENDRICKS Incorporator
RENDER TRIMBLE Incorporator
BEN DUNN Incorporator
KELLY TROUTMAN Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-27
Registered Agent name/address change 2025-01-27
Reinstatement 2025-01-27
Reinstatement Certificate of Existence 2025-01-27
Administrative Dissolution 2024-10-12
Annual Report 2023-06-27
Reinstatement Certificate of Existence 2022-09-12
Reinstatement 2022-09-12
Reinstatement Approval Letter Revenue 2022-09-12
Principal Office Address Change 2022-09-12

Sources: Kentucky Secretary of State