Name: | OLIVET BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1962 (63 years ago) |
Organization Date: | 08 Aug 1962 (63 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0039072 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 5186 HINKLEVILLE RD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHIRLEY HESTER | Director |
ELWOOD PEYTON | Director |
ROBERT B. REED | Director |
QUENT SMITH | Director |
DENISE CULP | Director |
GINGER HELTON | Director |
Name | Role |
---|---|
ROBERT B. REED | Incorporator |
SHIRLEY HESTER | Incorporator |
ELWOOD PEYTON | Incorporator |
Name | Role |
---|---|
Quent Smith | Registered Agent |
Name | Role |
---|---|
JANET CANTRELL | Officer |
Name | Role |
---|---|
Kathy BAKER | Secretary |
Name | Role |
---|---|
Brandon Buchanan | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-16 |
Annual Report | 2024-05-16 |
Annual Report | 2023-08-08 |
Annual Report | 2022-04-04 |
Annual Report | 2021-06-09 |
Annual Report | 2020-09-01 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-23 |
Registered Agent name/address change | 2016-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9389697000 | 2020-04-09 | 0457 | PPP | 5186 HINKLEVILLE RD, PADUCAH, KY, 42001-9693 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2604.62 |
Executive | 2025-01-08 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2300.9 |
Executive | 2024-12-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2516.37 |
Executive | 2024-11-12 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2716.05 |
Executive | 2024-10-08 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2889.3 |
Executive | 2024-09-11 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2517.43 |
Executive | 2024-07-10 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1361.77 |
Executive | 2023-09-06 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 2147.19 |
Executive | 2023-07-18 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 1152.44 |
Sources: Kentucky Secretary of State