Search icon

CENTRAL BAPTIST CHURCH OF LEXINGTON, KENTUCKY

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL BAPTIST CHURCH OF LEXINGTON, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Nov 1953 (72 years ago)
Organization Date: 23 Nov 1953 (72 years ago)
Last Annual Report: 24 Jan 2025 (4 months ago)
Organization Number: 0008437
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 110 WILSON DOWNING RD, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Director

Name Role
Brandon Moore Director
JOE B. BROWN Director
HAROLD WARREN Director
HENRY LOVAL Director
SGERLING T. CHASE Director
F. M. MOORE Director
Isaac Scott Director
Richard Vimont Director

Incorporator

Name Role
HAROLD WARREN Incorporator
HENRY LAVAL Incorporator
STERLING T. CHASE Incorporator
F. M. MOORE Incorporator
JOE B. BROWN Incorporator

Registered Agent

Name Role
PAT INGRAM Registered Agent

President

Name Role
Christi Gabbard President

Treasurer

Name Role
Mark Thomas Treasurer

Secretary

Name Role
Susan Waggener Secretary

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-06-18
Annual Report 2023-06-09
Annual Report 2022-03-15
Registered Agent name/address change 2022-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
60900.00
Total Face Value Of Loan:
60900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60900
Current Approval Amount:
60900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61356.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State