Name: | NEW HOPE BAPTIST CHURCH OF VALLEY HILL ROAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 2015 (10 years ago) |
Organization Date: | 12 Aug 2015 (10 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0929421 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 4443 LINCOLN PARK ROAD, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Harold Knight | Officer |
Name | Role |
---|---|
HAROLD KNIGHT | Director |
David Turner | Director |
Joe Jones | Director |
Doug Spalding | Director |
HOWARD CARNEY | Director |
ROBERT M HOLDERMAN | Director |
CORNELIUS JONES | Director |
WILLIAM L. TENNILL | Director |
BRUCE O. WHITLOCK | Director |
Name | Role |
---|---|
MARY NANCY OBRYAN | Registered Agent |
Name | Role |
---|---|
HOWARD CARNEY | Incorporator |
ROBERT M HOLDERMAN | Incorporator |
CORNELIUS JONES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-17 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-23 |
Principal Office Address Change | 2017-03-18 |
Registered Agent name/address change | 2017-03-18 |
Annual Report | 2017-03-18 |
Sources: Kentucky Secretary of State