Search icon

THE CALVARY BAPTIST CHURCH OF BOYLE COUNTY, KENTUCKY, INC.

Company Details

Name: THE CALVARY BAPTIST CHURCH OF BOYLE COUNTY, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1960 (65 years ago)
Organization Date: 04 Aug 1960 (65 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0007335
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 214 LINCOLN AVENUE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Officer

Name Role
TIM STEC Officer

Director

Name Role
GEORGE L. KERLIN Director
BOBBY SOWDERS Director
JAMES VEST Director
CURTIS BAKER Director
RALPH VAUGHN WILSON Director
AL COOPER Director

Incorporator

Name Role
GEORGE L. KERLIN Incorporator
BOBBY SOWDERS Incorporator
JAMES VEST Incorporator

President

Name Role
BRENT ROWE President

Secretary

Name Role
LISA BREEDING Secretary

Treasurer

Name Role
TAD EVERETT Treasurer

Registered Agent

Name Role
BRENT ROWE Registered Agent

Assumed Names

Name Status Expiration Date
DANVILLE CHRISTIAN ACADEMY Inactive -

Filings

Name File Date
Annual Report 2024-05-23
Annual Report Amendment 2024-05-23
Annual Report 2023-03-30
Annual Report 2022-03-21
Registered Agent name/address change 2021-04-14

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:
89600.00
Total Face Value Of Loan:
89600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89600
Current Approval Amount:
89600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90160

Sources: Kentucky Secretary of State