Name: | ROCKY FORD BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 2007 (18 years ago) |
Organization Date: | 06 Aug 2007 (18 years ago) |
Last Annual Report: | 05 Apr 2024 (a year ago) |
Organization Number: | 0670603 |
ZIP code: | 40437 |
City: | Hustonville |
Primary County: | Lincoln County |
Principal Office: | 3442 JY 78, HUSTONVILLE, KY 40437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES BEELER | President |
Name | Role |
---|---|
JAMES BEELER | Signature |
Name | Role |
---|---|
WAITMON BEELER | Director |
EDWARD REED | Director |
JOSEPH W BEELER | Director |
JOSEPH W. BEELER | Director |
RALPH E. REED | Director |
DALE COFFMAN | Director |
Name | Role |
---|---|
WAITMON BEELER | Vice President |
Name | Role |
---|---|
JOHN WETHINGTON | Secretary |
Name | Role |
---|---|
BEN BEELER | Treasurer |
Name | Role |
---|---|
JAMES O. BEELER | Registered Agent |
Name | Role |
---|---|
JOSEPH W. BEELER | Incorporator |
RALPH E. REED | Incorporator |
DALE COFFMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-05 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-04 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-14 |
Annual Report | 2018-06-01 |
Annual Report | 2017-03-15 |
Annual Report | 2016-03-21 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State