Search icon

FIRST BAPTIST CHURCH OF FORT THOMAS, KENTUCKY

Company Details

Name: FIRST BAPTIST CHURCH OF FORT THOMAS, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1919 (106 years ago)
Organization Date: 31 Jul 1919 (106 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Organization Number: 0017520
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 600 N. FT. THOMAS AVE., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Director

Name Role
GEORGE W. DYE Director
WALTER MERSHON Director
ROBERT PEELMAN Director
Jackie Harry Director
CHAS. T. REED Director
N. C. STACY Director

Secretary

Name Role
LORI MAINES Secretary

Treasurer

Name Role
Susan Meyer Treasurer

Registered Agent

Name Role
Terry Fields Registered Agent

Incorporator

Name Role
CHAS. T. REED Incorporator
N. C. STACY Incorporator
GEORGE W. DYE Incorporator

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-08-15
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
19682.00
Total Face Value Of Loan:
19682.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19682
Current Approval Amount:
19682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19932.74

Sources: Kentucky Secretary of State