Name: | CORNERSTONE BAPTIST CHURCH OF FRANKLIN KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 2017 (7 years ago) |
Organization Date: | 15 Dec 2017 (7 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 1004979 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | %CORTNEY EADES, 811 WESTERN DRIVE, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Derek Cline | President |
Name | Role |
---|---|
Courtney Eades | Secretary |
Name | Role |
---|---|
Jessica Cline | Treasurer |
Name | Role |
---|---|
Derrick Phillips | Vice President |
Name | Role |
---|---|
Derek Cline | Director |
Derrick Phillips | Director |
Courtney Eades | Director |
TIM EADES | Director |
TERESA EADES | Director |
TONI MCDANIEL | Director |
Name | Role |
---|---|
DEREK CLINE | Registered Agent |
Name | Role |
---|---|
STEVE SINCLAIR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2024-05-24 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2023-11-20 |
Principal Office Address Change | 2023-11-20 |
Annual Report Amendment | 2023-11-20 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2020-11-18 |
Sources: Kentucky Secretary of State