Name: | OAKDALE BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Sep 2015 (10 years ago) |
Organization Date: | 08 Sep 2015 (10 years ago) |
Last Annual Report: | 01 Mar 2025 (2 months ago) |
Organization Number: | 0931539 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40856 |
City: | Miracle |
Primary County: | Bell County |
Principal Office: | 12158 HWY 987 BROWNIES CREEK, MIRACLE, KY 40856 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE GREEN | Secretary |
Name | Role |
---|---|
MICHAEL P. MIRACLE | Director |
JAMES ROBERT WILDER | Director |
MICHAEL P. MIRACLE | Director |
DONNIE GREEN | Director |
Name | Role |
---|---|
JAMES ROBERT WILDER | Registered Agent |
Name | Role |
---|---|
JAMES ROBERT WILDER | President |
Name | Role |
---|---|
MICHAEL P. MIRACLE | Vice President |
Name | Role |
---|---|
MICHAEL P. MIRACLE | Incorporator |
JAMES ROBERT WILDER | Incorporator |
DONNIE GREEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Annual Report | 2024-03-26 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-09 |
Annual Report | 2021-05-11 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-09 |
Reinstatement | 2017-09-11 |
Reinstatement Approval Letter Revenue | 2017-09-11 |
Sources: Kentucky Secretary of State