Name: | PLEASANT RIDGE BAPTIST CHURCH OF BAILEY SWITCH, KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 May 2014 (11 years ago) |
Organization Date: | 22 May 2014 (11 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0888038 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | P.O. BOX 1288, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE CHANSLER | Director |
DOUG BEVERLY | Director |
S.B. GAMBREL | Director |
CHUCK CRAWFORD | Director |
Doug Beverly | Director |
James Bargo | Director |
Todd Partin | Director |
Name | Role |
---|---|
LEE CHANSLER | Incorporator |
DOUG BEVERLY | Incorporator |
S.B. GAMBREL | Incorporator |
CHUCK CRAWFORD | Incorporator |
Name | Role |
---|---|
DOUGLAS BEVERLY | Registered Agent |
Name | Role |
---|---|
Douglas Beverly | President |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report Amendment | 2024-03-27 |
Annual Report Amendment | 2024-03-27 |
Annual Report | 2024-03-26 |
Annual Report | 2023-05-31 |
Annual Report | 2022-03-11 |
Registered Agent name/address change | 2022-03-11 |
Annual Report | 2021-08-26 |
Registered Agent name/address change | 2021-03-13 |
Annual Report | 2020-03-17 |
Sources: Kentucky Secretary of State