Name: | MELBOURNE HEIGHTS BAPTIST CHURCH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1960 (65 years ago) |
Organization Date: | 10 Aug 1960 (65 years ago) |
Last Annual Report: | 01 Aug 2024 (9 months ago) |
Organization Number: | 0034933 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11003 Bluegrass Parkway, Suite #500, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KYLE RIEBER | Registered Agent |
Name | Role |
---|---|
Ethel Penny | Secretary |
Name | Role |
---|---|
KYLE RIEBER | Director |
Pam Clasby | Director |
AMBIE NEWSOME | Director |
. | Director |
Name | Role |
---|---|
HERSCHEL O. SMITH | Incorporator |
JOHN M. POWELL | Incorporator |
WM. C. TYREE | Incorporator |
THOMAS J. KNIGHT JR | Incorporator |
JAMES L. HARMON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Reinstatement | 2022-09-22 |
Reinstatement Approval Letter Revenue | 2022-09-22 |
Reinstatement Certificate of Existence | 2022-09-22 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-25 |
Registered Agent name/address change | 2020-06-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1745877203 | 2020-04-15 | 0457 | PPP | 3728 TAYLORSVILLE RD, LOUISVILLE, KY, 40220-1344 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State