Search icon

EAST HICKMAN BAPTIST CHURCH, INC.

Company Details

Name: EAST HICKMAN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1971 (53 years ago)
Organization Date: 08 Dec 1971 (53 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0015146
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 6418 TATES CREEK RD., LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Incorporator

Name Role
W. R. CAREY Incorporator
DAVE RADER Incorporator
WAYNE HISEL Incorporator

Director

Name Role
DAVE RADER Director
WAYNE HISEL Director
VIRGIL MUNSEY Director
ELMO SPURLOCK Director
DALE SMITH Director
W. R. CAREY Director

Registered Agent

Name Role
ROBERT BOTKIN Registered Agent

President

Name Role
ROBERT BOTKIN President

Secretary

Name Role
LARRY SUTTON Secretary

Assumed Names

Name Status Expiration Date
CAMP SHELBY Active 2028-03-10

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Certificate of Assumed Name 2023-03-10
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
16700.00
Total Face Value Of Loan:
16700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16700
Current Approval Amount:
16700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16883.24

Sources: Kentucky Secretary of State