Name: | PLEASANT HOPE GENERAL BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1974 (51 years ago) |
Organization Date: | 23 Apr 1974 (51 years ago) |
Last Annual Report: | 08 Feb 2025 (3 months ago) |
Organization Number: | 0041502 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42327 |
City: | Calhoun, W Louisville, West Louisville |
Primary County: | McLean County |
Principal Office: | 178 PLEASANT HOPE CHURCH RD., CALHOUN, KY 42327 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE AYER | Registered Agent |
Name | Role |
---|---|
DALE AYER | Officer |
Name | Role |
---|---|
GARY CAMPBELL | Treasurer |
Name | Role |
---|---|
DALE AYER | Director |
GARY CAMPBELL | Director |
Judy Campbell | Director |
JERROL HOWARD | Director |
BOBBY GALLOWAY | Director |
JOHN SETTLE | Director |
JACK DUKE | Director |
JACK C. JOHNSON | Director |
Name | Role |
---|---|
JERROL HOWARD | Incorporator |
BOBBY GALLOWAY | Incorporator |
JOHN SETTLE | Incorporator |
JACK DUKE | Incorporator |
JACK C. JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-03 |
Annual Report | 2020-03-17 |
Registered Agent name/address change | 2019-04-11 |
Annual Report | 2019-04-11 |
Annual Report | 2018-05-17 |
Annual Report | 2017-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3066577302 | 2020-04-29 | 0457 | PPP | 178 PLEASANT HOPE CHURCH LN, CALHOUN, KY, 42327-9746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State