Name: | MOUNT CARMEL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 2015 (10 years ago) |
Organization Date: | 27 Jul 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0928126 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 607 BUFORD ROAD, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS TAYLOR | Incorporator |
Name | Role |
---|---|
DANNY GRAY | Director |
James Cecil | Director |
ROGER BOLING | Director |
DALE BURNS | Director |
Name | Role |
---|---|
CHARLENE BOLING | Registered Agent |
Name | Role |
---|---|
CHARLENE BOLING | President |
Name | Role |
---|---|
CHARLENE BOLING | Treasurer |
Name | Status | Expiration Date |
---|---|---|
MT. CARMEL BAPTIST CHURCH | Inactive | 2020-07-27 |
MOUNT CARMEL BAPTIST CHURCH | Inactive | 2020-07-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-07 |
Annual Report | 2020-08-28 |
Annual Report | 2019-09-06 |
Annual Report | 2018-05-11 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State