Name: | SALT AND LIGHT BAPTIST CHURCH CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jun 2011 (14 years ago) |
Organization Date: | 03 Jun 2011 (14 years ago) |
Last Annual Report: | 26 Mar 2025 (22 days ago) |
Organization Number: | 0793007 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1378 L'ESPRIT PARKWAY, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SARAH WALKER | Director |
THOMAS PIGRAM | Director |
CARMEN PIGRAM | Director |
Joe KY Dedman | Director |
Paul KY Thomas | Director |
Glenn KY Toomey | Director |
Name | Role |
---|---|
JUSTIN WALKER | Incorporator |
Name | Role |
---|---|
KEITH HOLBERT | Registered Agent |
Name | Role |
---|---|
JUSTIN WALKER, PASTOR | President |
Name | Role |
---|---|
KEITH HOLBERT | Secretary |
Name | Role |
---|---|
KEITH HOLBERT | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Registered Agent name/address change | 2025-03-26 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-03-17 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-16 |
Annual Report | 2021-07-20 |
Registered Agent name/address change | 2020-06-17 |
Annual Report | 2020-06-17 |
Sources: Kentucky Secretary of State