Name: | BEREAN BAPTIST CHURCH OF SLEMP, KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2008 (17 years ago) |
Organization Date: | 05 Feb 2008 (17 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0684812 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41763 |
City: | Slemp |
Primary County: | Perry County |
Principal Office: | 141 OWENS BRANCH ROAD, SLEMP, KY 41763 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY ROLLINS ROBERTS | Vice President |
Name | Role |
---|---|
ANTHONY R. ROBERTS | Director |
ANTHONY ROLLINS ROBERTS | Director |
BERL GENE HURT | Director |
CHARLES BUSH | Director |
BERL HURT | Director |
Name | Role |
---|---|
ANTHONY ROLLINS ROBERTS | Incorporator |
Name | Role |
---|---|
ANTHONY ROLLINS ROBERTS | Registered Agent |
Name | Role |
---|---|
CHARLES BUSH | President |
Name | Role |
---|---|
KATHY ROBERTS | Secretary |
Name | Role |
---|---|
ANITA BUSH | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-28 |
Annual Report | 2023-02-12 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-07 |
Annual Report | 2020-02-27 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-03 |
Annual Report | 2017-04-05 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State