Name: | MILL CREEK BAPTIST CHURCH OF STONEY FORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Apr 2008 (17 years ago) |
Organization Date: | 02 Apr 2008 (17 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Organization Number: | 0701965 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40988 |
City: | Stoney Fork |
Primary County: | Bell County |
Principal Office: | 4776 HIGHWAY 221, STONEY FORK, KY 40988 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. Bishop Johnson PLLC | Registered Agent |
Name | Role |
---|---|
TED WILDER | Director |
VERNON L. COLLETT, JR | Director |
JACKIE LEFEVERS | Director |
BENNY HOWARD | Director |
Deanna Lefevers | Director |
Delilah Johnson | Director |
Charles Saylor | Director |
Tevis Elliott | Director |
Name | Role |
---|---|
C. BISHOP JOHNSON | Incorporator |
Name | Role |
---|---|
Jeremy Sanders | President |
Name | Role |
---|---|
Gwen Sharp | Secretary |
Name | Role |
---|---|
Jo Ann Wilder | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-23 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-15 |
Annual Report | 2015-05-27 |
Sources: Kentucky Secretary of State