Search icon

WEST SIDE BAPTIST CHURCH, INC., OF BEREA, KENTUCKY

Company Details

Name: WEST SIDE BAPTIST CHURCH, INC., OF BEREA, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1975 (50 years ago)
Organization Date: 02 Jul 1975 (50 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0055342
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: PO BOX 307, 699 PRINCE ROYAL DRIVE, BEREA, KY 40403
Place of Formation: KENTUCKY

Director

Name Role
HENRY STEWART Director
MIKE ANDERSON Director
STEVE RIDDLE Director
LARRY GERGEN Director
PATRICK BALLINGER Director
JOHN UTLEY Director
CORNIE ALLEN Director

Registered Agent

Name Role
FREDERICK ALLEN LIVINGOOD II Registered Agent

President

Name Role
FREDERICK ALLEN LIVINGOOD II President

Secretary

Name Role
ROSELLA WALLIN Secretary

Vice President

Name Role
RONNIE LAKES Vice President

Incorporator

Name Role
HENRY STEWART Incorporator
JOHN UTLEY Incorporator
CORNIE ALLEN Incorporator

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-08-16
Annual Report 2022-08-06
Annual Report 2021-06-26
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
9782.70
Total Face Value Of Loan:
9782.70

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9782.7
Current Approval Amount:
9782.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9830.53

Sources: Kentucky Secretary of State