Search icon

HICKORY GROVE BAPTIST CHURCH, INC.

Company Details

Name: HICKORY GROVE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1961 (64 years ago)
Organization Date: 04 May 1961 (64 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0023001
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 11969 TAYLOR MILL RD., INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY

Incorporator

Name Role
J. C. REYNOLD Incorporator
JERRY TEEGARDEN Incorporator
OSCAR F. PEARL Incorporator
LESLIE PEEBLES Incorporator

Registered Agent

Name Role
ROBERT A. WINTER, JR. Registered Agent

President

Name Role
WILLIAM B. CLARK, JR President

Officer

Name Role
CONNIE D. COURTNEY Officer

Secretary

Name Role
ANN DURHAM Secretary

Director

Name Role
CHRIS GRUBBS Director
MICHAEL COPPAGE Director
DAN ZIEGLER Director
J. C. REYNOLDS Director
LESLIE PEEBLES Director
JERRY TEEGARDEN Director
OSCAR PEARL Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2464 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-09-06 2018-09-06
Document Name S KY0095842 Final Issue Letter.doc.pdf
Date 2018-09-07
Document Download
Document Name S Final Permit KY0095842.pdf
Date 2018-09-07
Document Download
Document Name S KY0095842 Final Issue Letter.doc.pdf
Date 2018-09-07
Document Download
2464 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-02-12 2013-02-12
Document Name Final Fact Sheet KY0095842.pdf
Date 2013-02-13
Document Download
Document Name S KY0095842 Final Issue Letter.pdf
Date 2013-02-13
Document Download
Document Name S Final Permit KY0095842.pdf
Date 2013-02-13
Document Download

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-17
Annual Report 2021-03-29
Annual Report 2020-02-28
Annual Report 2019-05-22
Annual Report 2018-04-18
Annual Report 2017-03-29
Annual Report 2016-03-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0604723 Association Unconditional Exemption 11969 TAYLOR MILL RD, INDEPENDENCE, KY, 41051-7576 1969-09
In Care of Name -
Group Exemption Number 2034
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2014-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7963937301 2020-04-30 0457 PPP 11969 Taylor Mill Rd, INDEPENDENCE, KY, 41051-7576
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94100
Loan Approval Amount (current) 94100
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 N
LMI N
Business Age Description Unanswered
Project Address INDEPENDENCE, KENTON, KY, 41051-7576
Project Congressional District KY-04
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94970.43
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State