Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
FaithWay Baptist Church Inc.
Printable Forms
Subscribe to changes made to this entity
Certificates
Annual Report
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0882859
Name
FaithWay Baptist Church Inc.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
3/24/2014 2:14:29 PM
Organization Date
3/24/2014 2:14:29 PM
Last Annual Report
6/2/2021
Principal Office
734 US 68
SUITE 150
MAYSVILLE, KY 41056
Registered Agent
Kevin Layton Bell
734 US 68
SUITE 150
MAYSVILLE, KY 41056
Current Officers
President
Kevin Bell
Vice President
John Mitchell
Secretary
Emily Bell
Treasurer
Adam Farus
Director
Adam C Farus
Director
Dan Bohl
Director
Bryan Gregory Gregory
Director
Jacob Allison
Individuals / Entities listed at time of formation
Director
KEVIN LAYTON BELL
Director
JEFFREY DEAN NEWMAN
Director
JOHN WES MITCHELL
Incorporator
KEVIN LAYTON BELL
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/2/2021
1 page
PDF
Annual Report
6/1/2020
1 page
PDF
Annual Report Amendment
8/29/2019
1 page
PDF
Reinstatement Certificate of Existence
5/1/2019 1:35:25 PM
2 pages
PDF
Reinstatement
5/1/2019 1:34:52 PM
2 pages
PDF
Registered Agent name/address change
5/1/2019
1 page
tiff
PDF
Principal Office Address Change
5/1/2019
1 page
tiff
PDF
Administrative Dissolution Return
10/6/2015
1 page
tiff
PDF
Administrative Dissolution
9/12/2015
1 page
PDF
Sixty Day Notice Return
7/28/2015
2 pages
tiff
PDF
Annual Report Return
4/28/2015
2 pages
tiff
PDF
Principal Office Address Change
5/5/2014
1 page
tiff
PDF
Registered Agent name/address change
5/5/2014
1 page
tiff
PDF
Articles of Incorporation
3/24/2014 2:14:30 PM
1 page
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/2/2021 6:21:21 PM
6/2/2021 6:21:21 PM
Annual report
6/1/2020 10:58:32 AM
6/1/2020 10:58:32 AM
Amendment to annual report
8/29/2019 11:34:47 AM
8/29/2019 11:34:47 AM
Principal office change
5/1/2019 1:44:16 PM
5/1/2019
Registered agent address change
5/1/2019 1:42:43 PM
5/1/2019
Reinstatement
5/1/2019 1:35:13 PM
5/1/2019
Admin Dis. A. report not in
9/12/2015
9/12/2015
Registered agent address change
5/5/2014 3:12:25 PM
5/5/2014
Principal office change
5/5/2014 3:11:58 PM
5/5/2014
Add
3/24/2014 2:14:29 PM
3/24/2014 2:14:29 PM
Microfilmed Images