Name: | EOLIA BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Dec 2012 (12 years ago) |
Organization Date: | 27 Dec 2012 (12 years ago) |
Last Annual Report: | 30 Dec 2024 (2 months ago) |
Organization Number: | 0845694 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 279 Solomon Rd, SUITE C, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES A. HUBBARD | Director |
FORRESTER DICKERSON | Director |
BOBBY ADAMS | Director |
GENE SMALLWOOD, JR. | Director |
FOISTER DICKERSON | Director |
Name | Role |
---|---|
JAMES A. HUBBARD | Incorporator |
Name | Role |
---|---|
JAME A. HUBBARD | President |
Name | Role |
---|---|
GENE SMALLWOOD, JR. | Registered Agent |
Name | Role |
---|---|
GENE SMALLWOOD, JR. | Vice President |
Name | Role |
---|---|
GENE SMALLWOOD, JR. | Secretary |
Name | Role |
---|---|
ED NEWELL | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-30 |
Reinstatement Approval Letter Revenue | 2024-12-30 |
Principal Office Address Change | 2024-12-30 |
Registered Agent name/address change | 2024-12-30 |
Reinstatement | 2024-12-30 |
Sixty Day Notice Return | 2022-10-21 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-13 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State