Name: | SPRING BRANCH BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 2007 (18 years ago) |
Organization Date: | 08 Jun 2007 (18 years ago) |
Last Annual Report: | 09 Oct 2023 (a year ago) |
Organization Number: | 0666281 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | CO 326 Betts Branch Road, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Todd D Ward | Registered Agent |
Name | Role |
---|---|
Todd Dixon Ward | Director |
Wayne Frost | Director |
Jonathan Brian Banks | Director |
Stephen Frost | Director |
Aaron Frost | Director |
RONALD LUCAS | Director |
CHARLIE SPENCER | Director |
THOMAS FULLER, SR. | Director |
THOMAS FULLER, JR. | Director |
Name | Role |
---|---|
RONALD LUCAS | Incorporator |
CHARLIE SPENCER | Incorporator |
THOMAS FULLER, SR. | Incorporator |
THOMAS FULLER, JR. | Incorporator |
Name | Role |
---|---|
Brenda K Elkins | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Reinstatement | 2023-10-09 |
Registered Agent name/address change | 2023-10-09 |
Principal Office Address Change | 2023-10-09 |
Reinstatement Approval Letter Revenue | 2023-10-09 |
Reinstatement Certificate of Existence | 2023-10-09 |
Sixty Day Notice Return | 2015-08-26 |
Administrative Dissolution | 2015-08-18 |
Sixty Day Notice | 2015-08-17 |
Reinstatement | 2015-08-14 |
Sources: Kentucky Secretary of State