Search icon

BOARD OF TRUSTEES OF SHELBIANA GRACE BAPTIST CHURCH

Company Details

Name: BOARD OF TRUSTEES OF SHELBIANA GRACE BAPTIST CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1966 (59 years ago)
Organization Date: 05 Oct 1966 (59 years ago)
Last Annual Report: 07 Apr 2025 (2 months ago)
Organization Number: 0004943
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P O BOX 1485, 560 SMT, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Treasurer

Name Role
HAROLD D. BREAHM Treasurer

Director

Name Role
WILLIAM E. JUSTICE Director
JACK CLEVINGER Director
JAMES HAMILTON Director
Jim Sword Director
Allen Meade Director
Burt Kinney Director

Incorporator

Name Role
WILLIE E. JUSTICE Incorporator
JACK CLEVINGER Incorporator
JAMES HAMILTON Incorporator

Registered Agent

Name Role
Harold Dean Breahm Registered Agent

Secretary

Name Role
SHEILA LITTLE Secretary

Filings

Name File Date
Annual Report 2025-04-07
Annual Report 2024-06-03
Registered Agent name/address change 2024-06-03
Annual Report 2023-03-18
Annual Report 2022-09-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16810.12

Sources: Kentucky Secretary of State