Name: | HAZEL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 2007 (17 years ago) |
Organization Date: | 14 Sep 2007 (17 years ago) |
Last Annual Report: | 22 May 2024 (9 months ago) |
Organization Number: | 0673621 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42049 |
City: | Hazel |
Primary County: | Calloway County |
Principal Office: | P. O. BOX 129, HAZEL, KY 42049 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS PASCHALL | President |
Name | Role |
---|---|
SANDY R LASSITER | Secretary |
Name | Role |
---|---|
HEATH SHELTON | Vice President |
Name | Role |
---|---|
HENRY P HUTSON | Treasurer |
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 |
Name | Role |
---|---|
291 MAIN STREET | Registered Agent |
Name | Role |
---|---|
HAROLD WILKINSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HAZEL BAPTIST CHURCH | Inactive | 2017-09-14 |
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