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 (12 days 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 |
Name | Role |
---|---|
HAROLD D. BREAHM | Treasurer |
Name | Role |
---|---|
WILLIAM E. JUSTICE | Director |
JACK CLEVINGER | Director |
JAMES HAMILTON | Director |
Jim Sword | Director |
Allen Meade | Director |
Burt Kinney | Director |
Name | Role |
---|---|
WILLIE E. JUSTICE | Incorporator |
JACK CLEVINGER | Incorporator |
JAMES HAMILTON | Incorporator |
Name | Role |
---|---|
Harold Dean Breahm | Registered Agent |
Name | Role |
---|---|
SHEILA LITTLE | Secretary |
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 |
Annual Report | 2021-06-02 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2850937106 | 2020-04-11 | 0457 | PPP | PO BOX 1485, PIKEVILLE, KY, 41502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State