Search icon

CRESTWOOD BAPTIST CHURCH, INC.

Company Details

Name: CRESTWOOD BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1968 (57 years ago)
Organization Date: 19 Feb 1968 (57 years ago)
Last Annual Report: 10 Apr 2024 (a year ago)
Organization Number: 0012465
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1006 E. MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Diane Oerther Registered Agent

Director

Name Role
Michael D Butler Director
JAMES M. MCELMURRAY Director
MYRNA GILES Director
Paul Smith Director
Diane Oerther Director
JAMES ALLISON Director

Incorporator

Name Role
CHARLES L. HAHN, JR. Incorporator
JAMES MCELMURRAY Incorporator
ROBERT JACKSON Incorporator
LESTER LOGAN Incorporator
CHARLES F. LEWIS Incorporator

Treasurer

Name Role
DIANE OERTHER Treasurer

Former Company Names

Name Action
CRESTWOOD BAPTIST CHURCH, FRANKFORT, KENTUCKY Old Name

Filings

Name File Date
Registered Agent name/address change 2024-04-10
Annual Report 2024-04-10
Annual Report 2023-05-03
Annual Report 2022-03-09
Registered Agent name/address change 2021-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
144000.00
Total Face Value Of Loan:
144000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144000
Current Approval Amount:
144000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145128.33

Sources: Kentucky Secretary of State