Name: | ELM GROVE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 2008 (17 years ago) |
Organization Date: | 12 Aug 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0709674 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 6483 STATE ROUTE 94E, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENT HOUSTON | Director |
SUE LOVETT | Director |
RANDY MCCLURE | Director |
JERRY BRANTLEY | Director |
JERRY TUCKER | Director |
ROGER HALE | Director |
DREW HOLZSCHUH | Director |
Tony Miller | Director |
Emma Befus | Director |
Roger Hale | Director |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Incorporator |
Name | Role |
---|---|
LeAnn McGrew | President |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Registered Agent |
Name | Role |
---|---|
MARTHA HARPER | Secretary |
Name | Role |
---|---|
MARTHA HARPER | Treasurer |
Name | Action |
---|---|
ELM GROVE BAPTIST CHURCH, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ELM GROVE BAPTIST CHURCH | Inactive | 2023-08-12 |
ELM GROVE CEMETERY | Inactive | 2022-05-02 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Certificate of Assumed Name | 2023-12-04 |
Annual Report | 2023-05-14 |
Annual Report | 2022-04-10 |
Annual Report | 2021-04-11 |
Annual Report | 2020-02-23 |
Annual Report | 2019-04-28 |
Annual Report | 2018-04-13 |
Name Renewal | 2018-03-02 |
Sources: Kentucky Secretary of State