Search icon

RIDGEWOOD BAPTIST CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWOOD BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1964 (61 years ago)
Organization Date: 04 Sep 1964 (61 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Organization Number: 0044356
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6209 GREENWOOD RD., PLEASURE RIDGE PK., KY 40258
Place of Formation: KENTUCKY

Treasurer

Name Role
MARGARET G JOLLY Treasurer

Director

Name Role
DONALD FLEMING Director
ROY CHASE Director
CARL PUCKETT Director
ETHRIDGE ARNETT Director
RALPH GILBERT Director
BILL SHOULTA Director
KARL COOLEY Director
PEGGY MCFALL Director
CECIL HORDE Director

Incorporator

Name Role
DONALD FLEMING Incorporator
RALPH GILBERT Incorporator
ROY CHASE Incorporator
ETHRIDGE ARNETT Incorporator
CARL PUCKETT Incorporator

Officer

Name Role
REBECCA JONES Officer
GARY COPELAND Officer

Registered Agent

Name Role
PEGGY MCFALL Registered Agent

Secretary

Name Role
VICKI HOUCHIN Secretary

Assumed Names

Name Status Expiration Date
RIDGEWOOD CHILD DEVELOPMENT CENTER Inactive 2025-02-04

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-04-22
Annual Report 2023-05-10
Registered Agent name/address change 2023-03-28
Annual Report 2022-06-03

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14118.14

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 5947.1
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 9047.67
Executive 2024-10-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7229.76
Executive 2024-09-24 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7672.41
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 7925.09

Sources: Kentucky Secretary of State