Search icon

HIGHLANDS BAPTIST CHURCH, INC.

Company Details

Name: HIGHLANDS BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 1960 (65 years ago)
Organization Date: 15 Nov 1960 (65 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0023127
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2032 PARALLEL RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Secretary

Name Role
NORMA S CHALIN Secretary

Treasurer

Name Role
Larry E Chalin Treasurer

Director

Name Role
Howard Staley Director
Dave Biddle Director
Jerry Holland Director
Ben Preston Director
JESSE TAYLOR Director
WM. CORMAN Director
WM. S. RANKIN Director
JAMES ROARK Director

Incorporator

Name Role
WM. CORMAN Incorporator
WM. S. RANKIN Incorporator
JAMES ROARK Incorporator
JESSE TAYLOR Incorporator

Registered Agent

Name Role
Tim Smith Inc. Registered Agent

Officer

Name Role
Tim Smith Officer

President

Name Role
Bobby Ritchy President

Filings

Name File Date
Annual Report 2024-03-15
Registered Agent name/address change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-05-23
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
24045.00
Total Face Value Of Loan:
24045.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24045
Current Approval Amount:
24045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24158.55

Sources: Kentucky Secretary of State