Search icon

ALLEN BAPTIST CHURCH, INC.

Company Details

Name: ALLEN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 2008 (16 years ago)
Organization Date: 24 Nov 2008 (16 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0718159
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P.O. BOX 541, 354 US HIGHWAY 23 N, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
REBECCA SALYER Registered Agent

President

Name Role
ROBERT D MARSHALL President

Treasurer

Name Role
KEITH AKERS Treasurer

Director

Name Role
Carol Jo May Director
Tanya Marshall Director
Michael Rodebaugh Director
CHEYENNE MCKINNEY Director
TYRONE MARTIN Director
CARLA MCGLONE Director
ELIZABETH GRIFFITH Director

Incorporator

Name Role
CHEYENNE MCKINNEY Incorporator

Secretary

Name Role
REBECCA LEIGH SALYER Secretary

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-03-06
Registered Agent name/address change 2023-07-12
Annual Report 2023-07-07
Annual Report 2022-03-07
Annual Report 2021-05-24
Annual Report 2020-02-27
Registered Agent name/address change 2020-02-27
Annual Report 2019-06-17
Annual Report 2018-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308083112 0452110 2005-04-15 354 US HWY 23 S, PRESTONSBURG, KY, 41653
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-04-15
Case Closed 2005-04-15

Related Activity

Type Inspection
Activity Nr 308391507
308391507 0452110 2005-03-15 354 US HWY 23 S, PRESTONSBURG, KY, 41653
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-03-15
Case Closed 2005-05-16

Related Activity

Type Referral
Activity Nr 202372710
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-04-11
Abatement Due Date 2005-03-15
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State