Search icon

THE HOPKINSVILLE COLLEGE OF THE BIBLE

Company Details

Name: THE HOPKINSVILLE COLLEGE OF THE BIBLE
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1889 (136 years ago)
Organization Date: 06 Jul 1889 (136 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0023875
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: CHAIRMAN JAMES DUNBAR, 125 N. VINE ST, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

President

Name Role
MITCHELL FORT President

Secretary

Name Role
Marcia Johnson Secretary

Treasurer

Name Role
Horace Griffin Treasurer

Director

Name Role
Anita Oldham Director
Mitchell Fort Director
JAMES DUNBAR Director
R. C. GREEN Director
D. T. DARDEN Director
G. W. WHITLOCK Director
CHARLES E. BAGWELL Director
AUSTIN BELL Director
J. E. EWING Director

Incorporator

Name Role
AUSTIN BELL Incorporator
J. E. EWING Incorporator
G. W. WHITLOCK Incorporator
CHARLES E. BAGWELL Incorporator

Registered Agent

Name Role
CHAIRMAN R. L. JONES Registered Agent

Former Company Names

Name Action
HOPKINSVILLE COLLEGE Old Name

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report 2021-08-19
Annual Report 2020-08-17

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
4843.75
Total Face Value Of Loan:
4843.75

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4843.75
Current Approval Amount:
4843.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4881.56

Sources: Kentucky Secretary of State