Search icon

HIGHVIEW BAPTIST CHURCH, INC.

Company Details

Name: HIGHVIEW BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Aug 1973 (52 years ago)
Organization Date: 08 Aug 1973 (52 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0022986
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7711 FEGENBUSH LANE, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Director

Name Role
E. A. POTTINGER Director
WILLIAM D. WICKERSHAM Director
Joseph R. Merritt Director
Jeff Goodyear Director
Aaron Harvie Director
B. G. BAIZE Director
JAMES C. CRAIG, JR. Director
RAY LANHAM Director

Incorporator

Name Role
B. G. BAIZE Incorporator
JAMES C. CRAIG, JR. Incorporator
RAY LANHAM Incorporator
E. A. POTTINGER Incorporator
WILLIAM D. WICKERSHAM Incorporator

Secretary

Name Role
Jim Nelson Secretary

Registered Agent

Name Role
JOSEPH MERRITT Registered Agent

Former Company Names

Name Action
SOUTH SIDE BAPTIST CHURCH Merger
VALLEY STATION BAPTIST CHURCH, INC. Merger
TRUSTEES OF BEECHWOOD BAPTIST CHURCH Old Name
BEECHWOOD BAPTIST CHURCH, INC. Merger

Assumed Names

Name Status Expiration Date
GO & TELL Active 2029-02-01
VALLEY STATION BAPTIST CHURCH, INC. Inactive 2021-10-17

Filings

Name File Date
Annual Report 2024-06-06
Certificate of Assumed Name 2024-02-01
Articles of Merger 2024-01-31
Annual Report 2023-06-20
Registered Agent name/address change 2023-06-20
Registered Agent name/address change 2023-01-25
Annual Report 2023-01-25
Articles of Merger 2022-12-07
Annual Report 2022-08-17
Annual Report 2022-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307078469 0452110 2004-04-16 15201 SHELBYVILLE RD, LOUISVILLE, KY, 40245
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-04-16
Case Closed 2004-07-30

Related Activity

Type Inspection
Activity Nr 307078485

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-01
Abatement Due Date 2004-07-08
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
305916504 0452110 2003-04-22 7711 FEGANBUSH LANE, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-22
Case Closed 2003-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408778500 2021-03-03 0457 PPP 201 Biltmore Rd, Louisville, KY, 40207-3401
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3401
Project Congressional District KY-03
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18655.55
Forgiveness Paid Date 2021-06-23
2055298210 2020-07-31 0457 PPP 1501 Holman Avenue, Covington, KY, 41011
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10737.45
Loan Approval Amount (current) 10737.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10798.89
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State