Name: | BLACKFORD/BRECKINRIDGE BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 2010 (14 years ago) |
Organization Date: | 08 Nov 2010 (14 years ago) |
Last Annual Report: | 12 Mar 2024 (a year ago) |
Organization Number: | 0775098 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 504 Old US 60, PO BOX 759, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bro. Thomas Randy Edwards | Registered Agent |
Name | Role |
---|---|
CONNIE HORSLEY | Secretary |
Name | Role |
---|---|
DENISE HAYDEN | Treasurer |
Name | Role |
---|---|
Calvin Bohannon | Director |
Tom Phelps | Director |
Ray Estes | Director |
REV. PAUL G. MOORE | Director |
MR. TOM PHELPS | Director |
MRS. MAURA ARMES | Director |
MR. KENNETH BARGER | Director |
REV. RICHARD D. ROBBINS | Director |
Name | Role |
---|---|
PAUL G. MOORE | Incorporator |
MAURA ARMES | Incorporator |
RICHARD ROBBINS | Incorporator |
Name | Action |
---|---|
BRECKINRIDGE BAPTIST ASSOCIATION, INC. | Merger |
BLACKFORD ASSOCIATION OF MISSIONARY BAPTISTS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-12 |
Annual Report Amendment | 2023-09-12 |
Annual Report Amendment | 2023-09-12 |
Registered Agent name/address change | 2023-09-12 |
Registered Agent name/address change | 2023-09-12 |
Registered Agent name/address change | 2023-09-12 |
Annual Report Amendment | 2023-09-12 |
Registered Agent name/address change | 2023-03-30 |
Annual Report | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Sources: Kentucky Secretary of State