Name: | SLAUGHTERS BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2008 (17 years ago) |
Organization Date: | 08 May 2008 (17 years ago) |
Last Annual Report: | 10 Mar 2025 (4 days ago) |
Organization Number: | 0704811 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42456 |
City: | Slaughters |
Primary County: | Webster County |
Principal Office: | 20 RAIL LAKE DRIVE, SLAUGHTERS, KY 42456 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOWELL WATSON | Director |
SAMMUEL E. SAALWAECHTER | Director |
JAMES MOUNTS | Director |
JIMMY BLANFORD | Director |
JAMES GOFF | Director |
JAMES H. HAYES | Director |
WALLACE DUCAN | Director |
JAMES W. KING | Director |
HAYDEN CARVER | Director |
Jimmy Blanford | Director |
Name | Role |
---|---|
LOWELL WATSON | Registered Agent |
Name | Role |
---|---|
Lowell Watson | President |
Name | Role |
---|---|
Debbie Rudd | Secretary |
Name | Role |
---|---|
Jimmy Blanford | Vice President |
Name | Role |
---|---|
Eric Blanford | Treasurer |
Name | Role |
---|---|
LOWELL WATSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-08-12 |
Annual Report | 2023-09-26 |
Reinstatement | 2022-11-01 |
Reinstatement Certificate of Existence | 2022-11-01 |
Reinstatement Approval Letter Revenue | 2022-10-31 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-11 |
Annual Report | 2019-07-03 |
Sources: Kentucky Secretary of State