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 |
Name | Role |
---|---|
KENNY WISDOM | Registered Agent |
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 |
Name | Role |
---|---|
ROBERT MATNEY | Incorporator |
J.W. STILTS | Incorporator |
Name | Role |
---|---|
LORI RYAN | President |
Name | Role |
---|---|
KENNY WISDOM | Secretary |
Name | Role |
---|---|
PHILLIP KELTNER | Treasurer |
Name | Role |
---|---|
JAMES HACKLE | Vice President |
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