Search icon

ELM GROVE BAPTIST CHURCH, INC.

Company Details

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

Director

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

Incorporator

Name Role
WILLIAM C. ADAMS, III Incorporator

President

Name Role
LeAnn McGrew President

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

Secretary

Name Role
MARTHA HARPER Secretary

Treasurer

Name Role
MARTHA HARPER Treasurer

Former Company Names

Name Action
ELM GROVE BAPTIST CHURCH, INC. Type Conversion

Assumed Names

Name Status Expiration Date
ELM GROVE BAPTIST CHURCH Inactive 2023-08-12
ELM GROVE CEMETERY Inactive 2022-05-02

Filings

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