Name: | ENERGIZED BAPTIST CHURCH, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Nov 2007 (18 years ago) |
Organization Date: | 26 Nov 2007 (18 years ago) |
Last Annual Report: | 10 Dec 2024 (6 months ago) |
Organization Number: | 0679406 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3107 SEVENTH STREET ROAD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERRY SEYMORE | Director |
REV. MILTON C. SEYMORE | Director |
Erenest Robertson | Director |
James Jackson | Director |
Jeffrey Halsel | Director |
ERNEST ROBERTSON | Director |
ANTHONY JECKER | Director |
JAMES JACKSON | Director |
LEONARD HICKERSON | Director |
ALFORD BUTLER | Director |
Name | Role |
---|---|
James Jackson | Registered Agent |
Name | Role |
---|---|
James Jackson | President |
Name | Role |
---|---|
Willie Richardson | Vice President |
Name | Role |
---|---|
Gail Pruitt | Secretary |
Name | Role |
---|---|
Jeffrey Halsel | Treasurer |
Name | Role |
---|---|
Denise Stephens | Officer |
Ernest Robertson | Officer |
Name | Role |
---|---|
MILTON C. SEYMORE | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-12-10 |
Reinstatement Certificate of Existence | 2024-12-10 |
Reinstatement | 2024-12-10 |
Registered Agent name/address change | 2024-12-10 |
Administrative Dissolution | 2024-10-12 |
Sources: Kentucky Secretary of State