Name: | OHIO VALLEY BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 2007 (18 years ago) |
Organization Date: | 03 May 2007 (18 years ago) |
Last Annual Report: | 24 Mar 2025 (a month ago) |
Organization Number: | 0663681 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 711 NORTH JOHNSON STREET, POST OFFICE BOX 426, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. EAST | Director |
TRACEY MARTIN | Director |
JARROD STENGER | Director |
JIM TERRELL | Director |
SHERRI COLLINS | Director |
KELLI SIMPSON | Director |
BARRY YATES | Director |
Name | Role |
---|---|
JOHN E. EAST | Incorporator |
TRACEY MARTIN | Incorporator |
JARROD STENGER | Incorporator |
Name | Role |
---|---|
BARRY E YATES | President |
Name | Role |
---|---|
KELLI M SIMPSON | Treasurer |
Name | Role |
---|---|
BARRY YATES | Registered Agent |
Name | Role |
---|---|
SHERRI COLLINS | Secretary |
Name | Role |
---|---|
JIM TERRELL | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-27 |
Annual Report | 2020-05-03 |
Principal Office Address Change | 2019-04-23 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2019-04-23 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-1433375 | Corporation | Unconditional Exemption | 1567 SINGH ST, FLORENCE, KY, 41042-4244 | 2006-10 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State