Name: | HARDINSBURG BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2016 (9 years ago) |
Organization Date: | 19 May 2016 (9 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0953073 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 515 U.S. 60, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD BROWN | Registered Agent |
Name | Role |
---|---|
TODD BROWN | President |
Name | Role |
---|---|
KIM SHREWSBERRY | Treasurer |
Name | Role |
---|---|
LESLEY HARTING | Director |
BECKY MONARCH | Director |
RONNIE CARMAN | Director |
REBECCA B. POLLOCK | Director |
BRIAN SHREWSBERRY | Director |
REBECCA M. MONARCH | Director |
Name | Role |
---|---|
REBECCA B. POLLOCK | Incorporator |
BRIAN SHREWSBERRY | Incorporator |
REBECCA M. MONARCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-08 |
Reinstatement Certificate of Existence | 2022-07-13 |
Reinstatement | 2022-07-13 |
Registered Agent name/address change | 2022-07-13 |
Reinstatement Approval Letter Revenue | 2022-07-11 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-07-06 |
Articles of Incorporation | 2016-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313816878 | 0452110 | 2010-10-27 | 515 W HWY 60, HARDINSBURG, KY, 40143 | |||||||||||
|
Sources: Kentucky Secretary of State