Search icon

RIDGEWOOD BAPTIST CHURCH, INC.

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: 22 Apr 2024 (a year 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
PEGGY MCFALL Director
WALTER MCFALL Director
CECIL HORDE Director

Incorporator

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

Registered Agent

Name Role
PEGGY MCFALL Registered Agent

Officer

Name Role
WALTER MCFALL Officer
CECIL HORDE Officer
KARL COOLEY Officer
BILL SHOULTA Officer
PEGGY MCFALL Officer
BRIAN DEAVERS Officer

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 2024-04-22
Annual Report 2023-05-10
Registered Agent name/address change 2023-03-28
Annual Report 2022-06-03
Annual Report 2021-05-13
Annual Report Amendment 2020-06-10
Annual Report 2020-03-04
Certificate of Assumed Name 2020-02-04
Annual Report 2019-05-10
Annual Report 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4293227307 2020-04-29 0457 PPP 6209 GREENWOOD RD, LOUISVILLE, KY, 40258-2501
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40258-2501
Project Congressional District KY-03
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14118.14
Forgiveness Paid Date 2021-03-15

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