Search icon

SEVERNS VALLEY BAPTIST CHURCH, INC

Company Details

Name: SEVERNS VALLEY BAPTIST CHURCH, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1954 (71 years ago)
Organization Date: 27 Apr 1954 (71 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0046731
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1100 RING ROAD , ELIZABETHTOWN, KY 42701-5926
Place of Formation: KENTUCKY

Director

Name Role
Brian S. Combs Director
BOB GASLIN Director
MIKE BYERS Director
Brian Brown Director
Scott Langley Director
Matthew Beasley Director
Emory Riley Director
Ray Hicks Director
Ryan Peace Director
Tim Peace Director

Registered Agent

Name Role
BRIAN S. COMBS Registered Agent

President

Name Role
Tommy Bradbury President

Vice President

Name Role
Lonnie Perkins Vice President

Secretary

Name Role
Anjanette Horn Secretary

Incorporator

Name Role
W. R. BETHEL Incorporator
W. F. JOPLIN Incorporator
A. H. JENKINS Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2025-02-05
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Agent Resignation 2023-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
256200.00
Total Face Value Of Loan:
256200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256200
Current Approval Amount:
256200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
257623.33

Sources: Kentucky Secretary of State