Search icon

FIRST BAPTIST CHURCH OF SOMERSET, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1970 (55 years ago)
Organization Date: 01 May 1970 (55 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0017444
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: First Baptist Church of Somerset, Inc, 128 N. MAIN, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
PEYTON CALDWELL Director
JAMES HANEY Director
ALLAN DAVIS Director
GLEN KENNEDY Director
EVERETT BROWN Director
Brian Norton Director
Chris Hail Director
Gary Eaton Director
Edwin Sellers Director
Josh Harris Director

Incorporator

Name Role
OSCAR DAVIDSON Incorporator
HUEY E. HUDSON Incorporator
WILLIAM J. MOORE Incorporator
WALLACE PING Incorporator
W. J. ALBERTSON Incorporator

Registered Agent

Name Role
DAVID PENDLEY Registered Agent

President

Name Role
Scott Hail President

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-04-10
Annual Report 2022-06-28
Annual Report 2021-04-08
Registered Agent name/address change 2021-04-08

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:
159600.00
Total Face Value Of Loan:
159600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159600
Current Approval Amount:
159600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160486.67

Sources: Kentucky Secretary of State