Search icon

Leach Chapel General Baptist Church, Inc.

Company Details

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

Director

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

Secretary

Name Role
JEWELYN DOCKERY Secretary

Registered Agent

Name Role
TAMMY DOCKERY Registered Agent

President

Name Role
James Carl Bates Jr President

Treasurer

Name Role
Tammy Jo Dockery Treasurer

Incorporator

Name Role
JAMES C. BATES, JR. Incorporator

Vice President

Name Role
Bruce Lindsey Vice President

Filings

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