Name: | GREATER LIBERTY MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2007 (18 years ago) |
Organization Date: | 05 Feb 2007 (18 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 0656651 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 330 CHESTNUT STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TITUS MCCLUNG | Director |
WILLIAM G SMITH | Director |
MARLON STRINGS | Director |
ALICIA UNDERWOOD | Director |
JOHN C. LEE JR. | Director |
ROBERT WHITE | Director |
WILLIAM S. LOGAN II | Director |
MARGARET HENDERSON | Director |
BRIAN JONES | Director |
CHERYL COVINGTON | Director |
Name | Role |
---|---|
DARLENE LEE | Registered Agent |
Name | Role |
---|---|
WILLIAM S. LOGAN II | Incorporator |
Name | Role |
---|---|
MARCUS D UNDERWOOD SR | President |
Name | Role |
---|---|
TANECEIA BEAUMONT | Secretary |
Name | Role |
---|---|
DARLENE LEE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-04-09 |
Annual Report | 2023-04-09 |
Annual Report | 2022-09-19 |
Registered Agent name/address change | 2021-05-12 |
Reinstatement Certificate of Existence | 2021-05-06 |
Reinstatement | 2021-05-06 |
Reinstatement Approval Letter Revenue | 2021-05-06 |
Administrative Dissolution | 2011-09-10 |
Registered Agent name/address change | 2010-07-19 |
Sources: Kentucky Secretary of State