Name: | FIRST BAPTIST CHURCH OF BURNSIDE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 1956 (69 years ago) |
Organization Date: | 05 Jun 1956 (69 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0017493 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42519 |
City: | Burnside, Sloans Valley |
Primary County: | Pulaski County |
Principal Office: | 65 Kinsey Ave, BURNSIDE, KY 42519 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T. B. GRISSOM | Incorporator |
GEORGE R. BURGESS | Incorporator |
M. C. WILKERSON | Incorporator |
Name | Role |
---|---|
Donny Abney | Registered Agent |
Name | Role |
---|---|
Donny Abney | President |
Name | Role |
---|---|
Darlene Sullivan | Secretary |
Name | Role |
---|---|
Donny Abney | Treasurer |
Name | Role |
---|---|
Richard Christian | Vice President |
Name | Role |
---|---|
Ralph Meece | Director |
James Ballinger | Director |
Billy Dancy | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-04-23 |
Principal Office Address Change | 2023-04-23 |
Annual Report | 2023-04-23 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-25 |
Registered Agent name/address change | 2020-05-11 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3081767309 | 2020-04-29 | 0457 | PPP | 65 KINSEY AVE, BURNSIDE, KY, 42519-8417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State