Search icon

MILL CREEK BAPTIST CHURCH, INCORPORATED

Company Details

Name: MILL CREEK BAPTIST CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1967 (57 years ago)
Organization Date: 03 Nov 1967 (57 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0035683
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1182 S. JONES ST., RADCLIFF, KY 40160
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID BANET Registered Agent

President

Name Role
FARON KNOPP President

Treasurer

Name Role
Teresa Peterson Treasurer

Director

Name Role
CHESTER L. NALL Director
BRYAN ATHERTON Director
EARL SHELTON Director
Jeff Harington Director
DAVID WIDEMAN Director
DAVID BANET Director
Scott Peterson Director
SHERRILL ATCHER Director

Vice President

Name Role
Allen Surratt Vice President

Incorporator

Name Role
SHERRILL ATCHER Incorporator
CHESTER L. NALL Incorporator
BRYAN ATHERTON Incorporator
EARL SHELTON Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
134406 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2023-12-29 2023-12-29
Document Name MillCreekBaptistChurchWWTP_12132023.pdf
Date 2025-04-02
Document Download
134406 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-10-25 2023-10-25
Document Name Final Fact Sheet KY0112313.pdf
Date 2023-10-26
Document Download
Document Name S Final Permit KY0112313.pdf
Date 2023-10-26
Document Download
Document Name S KY0112313 Final Issue Letter.pdf
Date 2023-10-26
Document Download
134406 Wastewater KPDES Sanitary-New Approval Issued 2018-04-11 2018-04-11
Document Name Final Fact Sheet KY0112313.pdf
Date 2018-04-11
Document Download
Document Name S Final Permit KY0112313.pdf
Date 2018-04-11
Document Download
Document Name S KY0112313 Final Issue Letter.pdf
Date 2018-04-11
Document Download
134406 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-09-08 2017-09-08
Document Name KYR10L810 Coverage Letter.pdf
Date 2017-09-11
Document Download

Filings

Name File Date
Annual Report 2024-04-09
Annual Report Amendment 2023-06-01
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-03-31
Annual Report 2020-05-14
Annual Report 2019-06-21
Annual Report 2018-06-05
Annual Report 2017-06-22
Annual Report 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039127201 2020-04-28 0457 PPP 1182 JONES STREET, RADCLIFF, KY, 40160-9695
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15225
Loan Approval Amount (current) 15225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RADCLIFF, HARDIN, KY, 40160-9695
Project Congressional District KY-02
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15414.37
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State