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 |
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 |
Name | Role |
---|---|
B. G. BAIZE | Incorporator |
JAMES C. CRAIG, JR. | Incorporator |
RAY LANHAM | Incorporator |
E. A. POTTINGER | Incorporator |
WILLIAM D. WICKERSHAM | Incorporator |
Name | Role |
---|---|
Jim Nelson | Secretary |
Name | Role |
---|---|
JOSEPH MERRITT | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
GO & TELL | Active | 2029-02-01 |
VALLEY STATION BAPTIST CHURCH, INC. | Inactive | 2021-10-17 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307078469 | 0452110 | 2004-04-16 | 15201 SHELBYVILLE RD, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-04-22 |
Case Closed | 2003-04-22 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2055298210 | 2020-07-31 | 0457 | PPP | 1501 Holman Avenue, Covington, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State