Name: | BURKS BRANCH BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 2016 (9 years ago) |
Organization Date: | 23 Mar 2016 (9 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0947946 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 2023 FOX RUN ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim Frederick Heady | Director |
James Ketcham | Director |
Steve Price | Director |
David Martin Merchant | Director |
STEPHEN R PRICE SR | Director |
BILLY C BETTS | Director |
JOHN T MONTGOMERY | Director |
Name | Role |
---|---|
ALISA H MERCHANT | Registered Agent |
Name | Role |
---|---|
Steve Ritchie Price | President |
Name | Role |
---|---|
Lisa H Merchant | Treasurer |
Name | Role |
---|---|
David M Merchant | Vice President |
Name | Role |
---|---|
STEPHEN R. PRICE JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-26 |
Annual Report | 2022-05-21 |
Annual Report | 2021-03-20 |
Annual Report | 2020-03-09 |
Registered Agent name/address change | 2019-04-23 |
Annual Report | 2019-04-23 |
Annual Report Amendment | 2018-07-01 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State