Name: | THE GREATER FAITH BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Oct 1968 (56 years ago) |
Organization Date: | 21 Oct 1968 (56 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0020526 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 5217 GATHWRIGHT DR., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR M. LAVENDER | Registered Agent |
Name | Role |
---|---|
ARTHUR M LAVENDER | President |
Name | Role |
---|---|
JOSEPH C DAVIS | Secretary |
Name | Role |
---|---|
JAMES RAY | Treasurer |
Name | Role |
---|---|
JOSEPH C DAVIS | Director |
JAMES RAY | Director |
Arthur M Lavender | Director |
Name | Role |
---|---|
REV. MARCUS A. MCMOLLOM | Incorporator |
HERSCHEL SEARS | Incorporator |
LOUIS A. COVINGTON | Incorporator |
GEORGE A. HAYDEN | Incorporator |
GEORGE C. WOODFORD, SR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-30 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-18 |
Annual Report | 2016-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3960328701 | 2021-03-31 | 0457 | PPP | 5217 Gathwright Dr, Louisville, KY, 40218-3372 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State