Name: | ARTHUR RIDGE MISSIONARY BAPTIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Aug 2009 (16 years ago) |
Organization Date: | 07 Aug 2009 (16 years ago) |
Last Annual Report: | 31 Dec 2021 (3 years ago) |
Organization Number: | 0736327 |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | P.O. BOX 189, EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY ABNER | Treasurer |
CHARLES NAPIER | Treasurer |
Name | Role |
---|---|
KENNY JOHNSON | President |
Name | Role |
---|---|
KENNY JOHNSON | Registered Agent |
Name | Role |
---|---|
CHARLES NAPIER | Director |
R.DOUGLAS SCOTT | Director |
TERRY ABNER | Director |
CHARLES D. NAPIER | Director |
R. DOUGLAS SCOTT | Director |
BARRY W. ROBINSON | Director |
Name | Role |
---|---|
CHARLES D. NAPIER | Incorporator |
R. DOUGLAS SCOTT | Incorporator |
BARRY W. ROBINSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2022-01-24 |
Reinstatement | 2022-01-24 |
Principal Office Address Change | 2022-01-24 |
Registered Agent name/address change | 2022-01-24 |
Reinstatement Approval Letter Revenue | 2022-01-20 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-11 |
Sources: Kentucky Secretary of State