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 |
Name | Role |
---|---|
REBECCA SALYER | Registered Agent |
Name | Role |
---|---|
ROBERT D MARSHALL | President |
Name | Role |
---|---|
KEITH AKERS | Treasurer |
Name | Role |
---|---|
Carol Jo May | Director |
Tanya Marshall | Director |
Michael Rodebaugh | Director |
CHEYENNE MCKINNEY | Director |
TYRONE MARTIN | Director |
CARLA MCGLONE | Director |
ELIZABETH GRIFFITH | Director |
Name | Role |
---|---|
CHEYENNE MCKINNEY | Incorporator |
Name | Role |
---|---|
REBECCA LEIGH SALYER | Secretary |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308083112 | 0452110 | 2005-04-15 | 354 US HWY 23 S, PRESTONSBURG, KY, 41653 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308391507 |
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