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 (a year 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

Secretary

Name Role
Jim Nelson Secretary

Director

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

Incorporator

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

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
Registered Agent name/address change 2023-06-20
Annual Report 2023-06-20

USAspending Awards / Financial Assistance

Date:
2020-08-19
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:
-540400.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-16
Type:
Prog Related
Address:
15201 SHELBYVILLE RD, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-04-22
Type:
Planned
Address:
7711 FEGANBUSH LANE, LOUISVILLE, KY, 40228
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10737.45
Current Approval Amount:
10737.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10798.89
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18655.55

Sources: Kentucky Secretary of State