Name: | KIMPER COMMUNITY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2009 (16 years ago) |
Organization Date: | 15 Jul 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0733932 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41539 |
City: | Kimper |
Primary County: | Pike County |
Principal Office: | P.O. BOX 352, KIMPER, KY 41539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL HATFIELD | Registered Agent |
Name | Role |
---|---|
RAY CORNETT | Director |
CHAMP CHANEY | Director |
DANNY BEVINS | Director |
RANDALL HATFIELD | Director |
BOBBY COLLINS | Director |
KEITH HATFIELD | Director |
Name | Role |
---|---|
ANDY P. KEATON | Incorporator |
Name | Role |
---|---|
RANDALL HATFIELD | President |
Name | Role |
---|---|
ALLENE COLLINS | Secretary |
Name | Role |
---|---|
BOBBY COLLINS | Vice President |
Name | Role |
---|---|
BOBBY COLLINS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-15 |
Annual Report | 2023-01-09 |
Annual Report | 2022-08-08 |
Annual Report | 2021-08-30 |
Annual Report | 2020-03-09 |
Registered Agent name/address change | 2020-03-09 |
Annual Report | 2019-09-30 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-11 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
80-0455404 | Association | Unconditional Exemption | PO BOX 352, KIMPER, KY, 41539-0352 | 1969-09 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State