Search icon

BAPTIST TOWERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAPTIST TOWERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1969 (56 years ago)
Organization Date: 19 Jun 1969 (56 years ago)
Last Annual Report: 19 Apr 2017 (8 years ago)
Organization Number: 0003568
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: C/O BEACON PROPERTIES, 1244 S. 4TH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

President

Name Role
REX SLECHTER President

Secretary

Name Role
ROBERT MCCARTER Secretary

Treasurer

Name Role
ALBERT FEKETE Treasurer

Vice President

Name Role
CHARLES SCHMIDT Vice President

Director

Name Role
HOWARD COOK Director
Floyd Davis Director
Thomas Hardy Director
James Nunn Director
Dee Dee Ragland Director
Samuel West Director
Bill Wallen Director
Billie Payne Director
George Weber Director
HOBART C. BANKS Director

Incorporator

Name Role
HOBART C. BANKS Incorporator
CLYDE ENSOR Incorporator
J. C. FARMER Incorporator
KENTON R. HAYES Incorporator
ARTHUR CHRISTMAS Incorporator

Registered Agent

Name Role
TRAVIS E YATES Registered Agent

Unique Entity ID

CAGE Code:
5QG56
UEI Expiration Date:
2018-10-31

Business Information

Activation Date:
2017-10-31
Initial Registration Date:
2009-09-29

Commercial and government entity program

CAGE number:
5QG56
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-10-31

Contact Information

POC:
TRAVIS YATES

Filings

Name File Date
Dissolution 2018-01-23
Amendment 2018-01-10
Annual Report 2017-04-19
Annual Report 2016-03-18
Annual Report 2015-06-24

USAspending Awards / Financial Assistance

Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
489009.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
467505.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
235171.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
439320.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
548899.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State