Name: | MASON BAPTIST CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 2009 (16 years ago) |
Organization Date: | 12 Aug 2009 (16 years ago) |
Last Annual Report: | 10 Sep 2024 (6 months ago) |
Organization Number: | 0736630 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 220 MASON SIPPLE RD, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lawrence Lee Bruce | Registered Agent |
Name | Role |
---|---|
Lawrence lee Bruce | President |
Name | Role |
---|---|
NEIL SCOTT Bruce | Vice President |
Name | Role |
---|---|
Lawrence Lee Bruce | Treasurer |
Name | Role |
---|---|
NEIL SCOTT Bruce | Secretary |
Name | Role |
---|---|
NEIL SCOTT Bruce | Director |
Lawrence LEE Bruce | Director |
Starlite Campbell Jones | Director |
ARNOLD SARGENT | Director |
LOUIE CAMPBELL | Director |
GARRY NICKELL | Director |
Name | Role |
---|---|
ARNOLD SARGENT | Incorporator |
SHERIDAN SEXTON | Incorporator |
GARRY NICKELL | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-09-10 |
Reinstatement | 2024-09-10 |
Registered Agent name/address change | 2024-09-10 |
Principal Office Address Change | 2024-09-10 |
Reinstatement Approval Letter Revenue | 2024-09-10 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-22 |
Annual Report | 2014-08-15 |
Annual Report | 2013-05-15 |
Annual Report | 2012-03-22 |
Sources: Kentucky Secretary of State