Search icon

HAZEL BAPTIST CHURCH, INC.

Company Details

Name: HAZEL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 2007 (18 years ago)
Organization Date: 14 Sep 2007 (18 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0673621
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42049
City: Hazel
Primary County: Calloway County
Principal Office: 301 GILBERT STREET, P. O. BOX 129, HAZEL, KY 42049
Place of Formation: KENTUCKY

Secretary

Name Role
SANDY R LASSITER Secretary

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

President

Name Role
THOMAS PASCHALL President

Vice President

Name Role
HEATH SHELTON Vice President

Treasurer

Name Role
HENRY P HUTSON Treasurer

Director

Name Role
THOMAS PASCHALL Director
HEATH SHELTON Director
SANDY R LASSITER Director
HENRY P HUTSON Director
KENNETH E. CRAIG Director
JESSE FOX Director
HAROLD WILKINSON Director

Incorporator

Name Role
HAROLD WILKINSON Incorporator

Assumed Names

Name Status Expiration Date
HAZEL BAPTIST CHURCH Inactive 2017-09-14

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-15
Annual Report 2019-05-06
Annual Report 2018-04-12
Annual Report 2017-08-08
Annual Report 2016-06-23
Annual Report 2015-05-25

Sources: Kentucky Secretary of State