Name: | Leach Chapel General Baptist Church, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 2015 (10 years ago) |
Organization Date: | 19 Feb 2015 (10 years ago) |
Last Annual Report: | 29 Jun 2024 (10 months ago) |
Organization Number: | 0914628 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | 3318 Flat Rock Road, Morgantown, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID SUMMERS | Director |
JAMES C. BATES, JR. | Director |
DONNIE DOCKERY | Director |
BARBARA BATES | Director |
FELICIA SUMMERS | Director |
RICHIE DOCKERY | Director |
CARL BATES | Director |
Name | Role |
---|---|
JEWELYN DOCKERY | Secretary |
Name | Role |
---|---|
TAMMY DOCKERY | Registered Agent |
Name | Role |
---|---|
James Carl Bates Jr | President |
Name | Role |
---|---|
Tammy Jo Dockery | Treasurer |
Name | Role |
---|---|
JAMES C. BATES, JR. | Incorporator |
Name | Role |
---|---|
Bruce Lindsey | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2022-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-18 |
Annual Report | 2017-05-19 |
Annual Report | 2016-06-13 |
Sources: Kentucky Secretary of State