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 |
Name | Role |
---|---|
DAVID BANET | Registered Agent |
Name | Role |
---|---|
FARON KNOPP | President |
Name | Role |
---|---|
Teresa Peterson | Treasurer |
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 |
Name | Role |
---|---|
Allen Surratt | Vice President |
Name | Role |
---|---|
SHERRILL ATCHER | Incorporator |
CHESTER L. NALL | Incorporator |
BRYAN ATHERTON | Incorporator |
EARL SHELTON | Incorporator |
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 | |||||||||
|
||||||||||||||
134406 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2023-10-25 | 2023-10-25 | |||||||||
134406 | Wastewater | KPDES Sanitary-New | Approval Issued | 2018-04-11 | 2018-04-11 | |||||||||
134406 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-09-08 | 2017-09-08 | |||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State