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 |
Name | Role |
---|---|
Diane Oerther | Registered Agent |
Name | Role |
---|---|
Michael D Butler | Director |
JAMES M. MCELMURRAY | Director |
MYRNA GILES | Director |
Paul Smith | Director |
Diane Oerther | Director |
JAMES ALLISON | Director |
Name | Role |
---|---|
CHARLES L. HAHN, JR. | Incorporator |
JAMES MCELMURRAY | Incorporator |
ROBERT JACKSON | Incorporator |
LESTER LOGAN | Incorporator |
CHARLES F. LEWIS | Incorporator |
Name | Role |
---|---|
DIANE OERTHER | Treasurer |
Name | Action |
---|---|
CRESTWOOD BAPTIST CHURCH, FRANKFORT, KENTUCKY | Old Name |
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 |
Annual Report | 2021-02-03 |
Registered Agent name/address change | 2020-01-09 |
Annual Report | 2020-01-09 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5767277003 | 2020-04-06 | 0457 | PPP | 6400 SWEETBAY DRIVE, CRESTWOOD, KY, 40014-7793 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State