Search icon

THE VERSAILLES BAPTIST CHURCH, INC.

Company Details

Name: THE VERSAILLES BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Apr 1966 (59 years ago)
Organization Date: 01 Apr 1966 (59 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0053659
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 125 E. GREEN ST., VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
RAYMOND LANE Director
NOLAND DENNY Director
JOE ADAMS Director
Michelle Oxley Director
Phylis Pendleton Director
Denny Vincent Director

Incorporator

Name Role
RAYMOND LANE Incorporator
NOLAND DENNY Incorporator
JOE ADAMS Incorporator

Registered Agent

Name Role
Diane Baker Registered Agent

Officer

Name Role
Sandy Hester Officer
Gladie Green Officer
Murray Clark Officer

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-05
Registered Agent name/address change 2023-01-27
Annual Report 2023-01-27
Annual Report 2022-01-19

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:
126392.00
Total Face Value Of Loan:
126392.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126392
Current Approval Amount:
126392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127101.2

Sources: Kentucky Secretary of State