Name: | THE GRAYSON COUNTY BAPTIST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 2014 (11 years ago) |
Organization Date: | 17 Apr 2014 (11 years ago) |
Last Annual Report: | 20 Aug 2018 (7 years ago) |
Organization Number: | 0884975 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 312, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chester Shartzer | Clerk |
Name | Role |
---|---|
Chester Shartzer | Director |
Roger Allen | Director |
Gerry F Otahal | Director |
GERALD OTAHAL | Director |
REBECCA HAYSE | Director |
BRITTNEY FORD | Director |
PAUL CHILDERS | Director |
JESSICA ESCUE | Director |
ROGER ALLEN | Director |
PHILLIP CRUME | Director |
Name | Role |
---|---|
THE GRAYSON COUNTY BAPTIST ASSOCIATION, INC. | Registered Agent |
Name | Role |
---|---|
Gerry F Otahal | Treasurer |
Name | Role |
---|---|
ARNOLD MOON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-24 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-20 |
Annual Report | 2017-05-24 |
Annual Report | 2016-07-05 |
Registered Agent name/address change | 2016-04-12 |
Registered Agent name/address change | 2015-04-23 |
Annual Report | 2015-04-23 |
Articles of Incorporation | 2014-04-17 |
Sources: Kentucky Secretary of State