Search icon

FRY BAPTIST CHURCH, INC.

Company Details

Name: FRY BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 2014 (11 years ago)
Organization Date: 01 Jul 2014 (11 years ago)
Last Annual Report: 19 Aug 2024 (8 months ago)
Organization Number: 0891133
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 3501 FRY RIDGE ROAD, GREENSBURG, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNY WISDOM Registered Agent

Director

Name Role
ROBERT MATNEY Director
PHILLIP KELTNER Director
KENNY WISDOM Director
RICHARD BLAKEMAN Director
CHARLIE SIMPSON Director
DWAYNE VANARSDALE Director
J.W. STILTS Director
DENNIS SIMPSON Director
JAMES HACKLE Director
RICKY RIDDLE Director

Incorporator

Name Role
ROBERT MATNEY Incorporator
J.W. STILTS Incorporator

President

Name Role
LORI RYAN President

Secretary

Name Role
KENNY WISDOM Secretary

Treasurer

Name Role
PHILLIP KELTNER Treasurer

Vice President

Name Role
JAMES HACKLE Vice President

Filings

Name File Date
Annual Report 2024-08-19
Reinstatement Certificate of Existence 2023-01-03
Reinstatement 2023-01-03
Reinstatement Approval Letter Revenue 2023-01-03
Administrative Dissolution 2022-10-04
Annual Report 2021-05-03
Annual Report 2020-08-27
Annual Report 2019-09-09
Annual Report 2018-07-03
Annual Report 2017-02-27

Sources: Kentucky Secretary of State