Search icon

FBC DANVILLE, INC.

Company Details

Name: FBC DANVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 May 1960 (65 years ago)
Organization Date: 05 May 1960 (65 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Organization Number: 0017495
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1570 NORTH DANVILLE BYPASS, P O BOX 132, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
JOHN HUGHES Director
J. ROBERT MARTIN Director
LAMAR BAUGHER Director
Charles Hester Director
George Coldiron Director
Billy Wilson Director
Tom Christopher Director

Incorporator

Name Role
J. ROBERT MARTIN Incorporator
LAMAR BAUGHER Incorporator
JOHN HUGHES Incorporator

Registered Agent

Name Role
THOMAS & CHRISTOPHER INC. Registered Agent

President

Name Role
Tom Christopher President

Former Company Names

Name Action
THE FIRST BAPTIST CHURCH OF DANVILLE, KENTUCKY, INC. Old Name

Filings

Name File Date
Amendment 2025-04-15
Annual Report 2025-03-13
Annual Report 2024-02-29
Annual Report 2023-03-30
Annual Report 2022-06-02

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:
32800.00
Total Face Value Of Loan:
32800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32800
Current Approval Amount:
32800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32959.44

Sources: Kentucky Secretary of State