Name: | SALEM BAPTIST CHURCH OF SALEM, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2017 (8 years ago) |
Organization Date: | 01 Feb 2017 (8 years ago) |
Last Annual Report: | 03 May 2024 (10 months ago) |
Organization Number: | 0974088 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42078 |
City: | Salem, Lola |
Primary County: | Livingston County |
Principal Office: | 100 NORTH HAYDEN AVENUE, SALEM, KY 42078 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHIL MADDUX | President |
Name | Role |
---|---|
RICK DAVIS | Vice President |
Name | Role |
---|---|
PAT HALL | Secretary |
Name | Role |
---|---|
KIM RITTENBERRY | Treasurer |
Name | Role |
---|---|
RICK DAVIS | Director |
KEVIN WRING | Director |
BRAD FULLER | Director |
PHIL MADDUX | Director |
TED GILLUM | Director |
RICHARD GRAINGER | Director |
Name | Role |
---|---|
DON MITCHELL | Registered Agent |
Name | Role |
---|---|
PHIL MADDUX | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-03 |
Annual Report Amendment | 2023-05-25 |
Annual Report | 2023-05-24 |
Annual Report | 2022-08-10 |
Amendment | 2022-05-09 |
Annual Report | 2021-04-30 |
Annual Report | 2020-03-12 |
Annual Report | 2019-04-10 |
Annual Report | 2018-03-29 |
Articles of Incorporation | 2017-01-23 |
Sources: Kentucky Secretary of State