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 |
Name | Role |
---|---|
ROY DAY | President |
Name | Role |
---|---|
MARTHA SHARP | Secretary |
Name | Role |
---|---|
KARRI BOBO | Treasurer |
Name | Role |
---|---|
RONNIE BOBO | Vice President |
Name | Role |
---|---|
DAVE HEAVERIN | Director |
RON SHARP | Director |
KELLY TROUTMAN | Director |
TIM HENDRICKS | Director |
RENDER TRIMBLE | Director |
BEN DUNN | Director |
Name | Role |
---|---|
KARRI BOBO | Registered Agent |
Name | Role |
---|---|
TIM HENDRICKS | Incorporator |
RENDER TRIMBLE | Incorporator |
BEN DUNN | Incorporator |
KELLY TROUTMAN | Incorporator |
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