Name: | FIRST BAPTIST CHURCH OF UTTINGERTOWN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 2014 (11 years ago) |
Organization Date: | 22 Apr 2014 (11 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 0885343 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2995 ROYSTER ROAD, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER NEWELL, JR | Registered Agent |
Name | Role |
---|---|
Phyllis Alcorn | Secretary |
Name | Role |
---|---|
ANTHONY STEWART | Treasurer |
Name | Role |
---|---|
RUSSELL JONES JR | Director |
DAVID P SPENCER | Director |
SAMUEL O COLEMAN | Director |
RUSSELL JONES, JR. | Director |
JAMES MCCANN | Director |
SAMUEL O. COLEMAN, JR. | Director |
WALTER NEWELL JR. | Director |
DAVID SPENCER | Director |
ANTHONY STEWART | Director |
Name | Role |
---|---|
RUSSELL JONES, JR. | Incorporator |
JAMES MCCANN | Incorporator |
SAMUEL O. COLEMAN, JR. | Incorporator |
WALTER NEWELL JR. | Incorporator |
DAVID SPENCER | Incorporator |
ANTHONY STEWART | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-06 |
Registered Agent name/address change | 2022-05-01 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-09 |
Annual Report | 2019-04-16 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-16 |
Registered Agent name/address change | 2016-04-26 |
Sources: Kentucky Secretary of State