Name: | POPLAR GROVE BAPTIST CHURCH OF FLAT LICK KY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2015 (10 years ago) |
Organization Date: | 05 Feb 2015 (10 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0909629 |
ZIP code: | 40935 |
City: | Flat Lick, Mills, Salt Gum |
Primary County: | Knox County |
Principal Office: | 339 POSSUM HOLLOW RD, FLAT LICK, KY 40935 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracy Frederick | Secretary |
Name | Role |
---|---|
Pam Harmon | Treasurer |
Name | Role |
---|---|
Dallas Lewis | Director |
Danny Mills | Director |
Tracy Frederick | Director |
Willard Harmon | Director |
James Frederick | Director |
DALLAS LEWIS | Director |
TRACY FREDERICK | Director |
DANNY R. MILLS | Director |
Name | Role |
---|---|
Dallas L Lewis | President |
Name | Role |
---|---|
DALLAS LEWIS | Incorporator |
Name | Role |
---|---|
POPLAR GROVE BAPTIST CHURCH OF FLAT LICK KY INC. | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-14 |
Reinstatement Approval Letter Revenue | 2025-02-04 |
Reinstatement | 2025-02-04 |
Reinstatement Certificate of Existence | 2025-02-04 |
Administrative Dissolution | 2017-10-09 |
Registered Agent name/address change | 2016-08-31 |
Annual Report Amendment | 2016-06-15 |
Annual Report | 2016-02-29 |
Articles of Incorporation | 2015-02-05 |
Sources: Kentucky Secretary of State