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 |
Name | Role |
---|---|
MARGARET G JOLLY | Treasurer |
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 |
Name | Role |
---|---|
DONALD FLEMING | Incorporator |
RALPH GILBERT | Incorporator |
ROY CHASE | Incorporator |
ETHRIDGE ARNETT | Incorporator |
CARL PUCKETT | Incorporator |
Name | Role |
---|---|
PEGGY MCFALL | Registered Agent |
Name | Role |
---|---|
WALTER MCFALL | Officer |
CECIL HORDE | Officer |
KARL COOLEY | Officer |
BILL SHOULTA | Officer |
PEGGY MCFALL | Officer |
BRIAN DEAVERS | Officer |
Name | Role |
---|---|
VICKI HOUCHIN | Secretary |
Name | Status | Expiration Date |
---|---|---|
RIDGEWOOD CHILD DEVELOPMENT CENTER | Inactive | 2025-02-04 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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