Search icon

Foster Baptist Church Corporation

Company Details

Name: Foster Baptist Church Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Oct 2015 (10 years ago)
Organization Date: 13 Oct 2015 (10 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0934510
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41043
City: Foster
Primary County: Bracken County
Principal Office: PO BOX 11, Foster, KY 41043
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kenneth G. Nash Registered Agent
John Hale Registered Agent

Director

Name Role
Luler Mae Nash Director
Kenneth Nash Director
Jimmy Wilson Director
John Hale Director
Susan Hale Director
Bryan Boyle Director

President

Name Role
John Hale President

Incorporator

Name Role
John Hale Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-15
Registered Agent name/address change 2023-06-15
Registered Agent name/address change 2023-01-11
Annual Report Amendment 2022-03-16
Annual Report 2022-02-23
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-05-29
Annual Report 2019-06-20

Sources: Kentucky Secretary of State