Search icon

BUCK RUN BAPTIST CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCK RUN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Oct 1962 (63 years ago)
Organization Date: 08 Oct 1962 (63 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0006252
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1950 LEESTOWN ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Christopher S. Parrish President

Secretary

Name Role
Cara S. Hutcherson Secretary

Treasurer

Name Role
Jennifer Necessary Treasurer

Director

Name Role
Dusty Rhodes Director
Keith Starzman Director
Marcia Arrastia Director
. Director

Incorporator

Name Role
CLAUDE C. COSTIGAN Incorporator
ROBERT WALTON Incorporator
ANN WALTON Incorporator
SIDNEY BRUMBACK Incorporator
MRS. GEORGE PENN Incorporator

Registered Agent

Name Role
CARA HUTCHERSON Registered Agent

Former Company Names

Name Action
BUCK RUN BAPTIST CHURCH OF FORKS OF ELKHORN, FRANKLIN COUNTY, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-03-12
Principal Office Address Change 2023-07-13
Annual Report 2023-07-13
Annual Report 2022-03-17
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
222.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4231.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4454.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4454.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4454.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000001751 Special Authority Goods & Svcs 2019-08-26 2019-11-30 900
Department CHFS - Office Of The Secretary
Category (971) REAL PROPERTY RENTAL OR LEASE
Authorization Conferences and Other Events Hosted by Agencies

Sources: Kentucky Secretary of State