Search icon

CALVARY BAPTIST CHURCH OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: CALVARY BAPTIST CHURCH OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1921 (104 years ago)
Organization Date: 25 Jun 1921 (104 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0004891
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 150 EAST HIGH ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
H. E. CURTIS Director
R. E. GARRISON Director
Jean Decoursey Director
Nancy Boatman Director
Seth Jones Director
E. B. ALLENDER Director

Officer

Name Role
HK Kingkade Officer
Lisse Lawson Officer
William M Stallins Officer

Incorporator

Name Role
H. E. CURTIS Incorporator
R. E. GARRISON Incorporator
E. B. ALLENDER Incorporator

Registered Agent

Name Role
WILLIAM P. THURMAN Registered Agent

Treasurer

Name Role
David Shaw Treasurer

Former Company Names

Name Action
BOARD OF TRUSTEES OF THE CALVARY BAPTIST CHURCH Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-07
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
252700.00
Total Face Value Of Loan:
252700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252700
Current Approval Amount:
252700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
255486.72

Sources: Kentucky Secretary of State