Search icon

MILL CREEK BAPTIST CHURCH, INCORPORATED

Company claim

Is this your business?

Get access!

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 (58 years ago)
Organization Date: 03 Nov 1967 (58 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
15225.00
Total Face Value Of Loan:
15225.00
Date:
2020-04-07
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:
114700.00
Total Face Value Of Loan:
114700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15225
Current Approval Amount:
15225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15414.37

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State