Search icon

ROGERS GROVE BAPTIST CHURCH, INC.

Company Details

Name: ROGERS GROVE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2012 (13 years ago)
Organization Date: 07 Feb 2012 (13 years ago)
Last Annual Report: 06 Apr 2025 (13 days ago)
Organization Number: 0811848
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 728 HWY 3283, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
JOE BRUMMETT Director
THURSTON FRYE Director
JOSEPH L. BROWN Director
FREDDIE SHELTON Director
WILLIAM HALE Director
DONALD LAIR Director
JOE BROWN Director
JARED PERDUE Director
DUSTIN DENNEY Director

Incorporator

Name Role
THURSTON FRYE Incorporator
JOSEPH L. BROWN Incorporator
FREDDIE SHELTON Incorporator

Registered Agent

Name Role
MELISSA PERDUE Registered Agent

Vice President

Name Role
JOE BROWN Vice President

President

Name Role
WILLIAM HALE President

Secretary

Name Role
JILL FROGGE Secretary

Treasurer

Name Role
MELISSA PERDUE Treasurer

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-03-31
Reinstatement 2023-04-20
Reinstatement Approval Letter Revenue 2023-04-20
Principal Office Address Change 2023-04-20
Registered Agent name/address change 2023-04-20
Reinstatement Certificate of Existence 2023-04-20
Administrative Dissolution 2020-10-08
Annual Report 2019-05-13
Annual Report 2018-05-04

Sources: Kentucky Secretary of State