Name: | CENTRAL BAPTIST CHURCH, INC., PARIS, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Jun 1963 (62 years ago) |
Organization Date: | 21 Jun 1963 (62 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0008436 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 829 HIGH STREET, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM SPRINKLE | Registered Agent |
Name | Role |
---|---|
CATHY TOADVINE | Officer |
Name | Role |
---|---|
Charles Redwine | Treasurer |
Name | Role |
---|---|
Karl Kilburn | Director |
Scotty Thacker | Director |
Sky Ishmael | Director |
Doug Parke | Director |
Grant Baker | Director |
Terry Dabravalskas | Director |
D. T. MCCRACKEN, SR. | Director |
R. D. HADDEN | Director |
WILLIAM NOLAN | Director |
TROY KEITH | Director |
Name | Role |
---|---|
D. T. MCCRACKEN | Incorporator |
WILLIAM NOLAN | Incorporator |
R. D. HADDEN | Incorporator |
TROY KEITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-14 |
Annual Report | 2019-03-25 |
Annual Report | 2018-04-13 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4944797101 | 2020-04-13 | 0457 | PPP | 829 High Street, PARIS, KY, 40361-1725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State