Name: | THE FIRST BAPTIST CHURCH OF HIGHLAND HEIGHTS, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Oct 1962 (62 years ago) |
Organization Date: | 19 Oct 1962 (62 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0017522 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 2315 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE G. BURGIN | President |
Name | Role |
---|---|
WAYNE BURGIN | Director |
Rosemary Glahn | Director |
Mike JONES | Director |
ROY E. PARCHMENT | Director |
FRANK E. BOYER | Director |
LILLARD BROWN | Director |
BEN DANIELS | Director |
JESSE SPROUS | Director |
Name | Role |
---|---|
ROY E. PARCHMENT | Incorporator |
LILLARD BROWN | Incorporator |
BEN DANIELS | Incorporator |
JESSE SPROUS | Incorporator |
FRANK C. BOYER | Incorporator |
Name | Role |
---|---|
WAYNE G. BURGIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-22 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2020-06-03 |
Annual Report | 2020-06-03 |
Annual Report | 2019-08-20 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-28 |
Annual Report | 2016-08-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1085997306 | 2020-04-28 | 0457 | PPP | 2315 ALEXANDRIA PIKE, HIGHLAND HEIGHTS, KY, 41076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State