Name: | BEDFORD ACRES CHRISTIAN CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 1966 (59 years ago) |
Organization Date: | 15 Jun 1966 (59 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Organization Number: | 0003420 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 5414 LEXINGTON ROAD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. W. DAVIS | Incorporator |
CECIL J. ROBINSON | Incorporator |
DAVID SNELL | Incorporator |
Name | Role |
---|---|
Robert Jespersen | Secretary |
Name | Role |
---|---|
Richard Eads | Director |
Chris Martin | Director |
Jermie Barnett | Director |
. | Director |
Name | Role |
---|---|
DON SCHAEFER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-24 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-06 |
Registered Agent name/address change | 2020-04-14 |
Annual Report | 2020-04-14 |
Annual Report | 2019-05-02 |
Annual Report | 2018-03-28 |
Registered Agent name/address change | 2017-09-22 |
Annual Report | 2017-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8568287007 | 2020-04-08 | 0457 | PPP | 5414 Lexington Road, PARIS, KY, 40361-9025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State