Search icon

CALVARY BAPTIST CHURCH OF BOWLING GREEN, KENTUCKY, INC.

Company Details

Name: CALVARY BAPTIST CHURCH OF BOWLING GREEN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1976 (49 years ago)
Organization Date: 10 Jun 1976 (49 years ago)
Last Annual Report: 16 Jul 2024 (a year ago)
Organization Number: 0070978
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 3011 ELROD RD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Secretary

Name Role
JENNY LAWYER Secretary

Treasurer

Name Role
MATT MARR Treasurer

Director

Name Role
LARRY WELDON Director
DANNY BROWN Director
PHILLIP LOWE Director
PAUL HARDCASTLE Director
CONEY BECKNER Director
CHARLES L. ALLEN Director

Incorporator

Name Role
CHARLES L. ALLEN Incorporator
PAUL HARDCASTLE Incorporator
CONEY BECKNER Incorporator

Registered Agent

Name Role
DEBBIE WILSON, CLERK Registered Agent

Assumed Names

Name Status Expiration Date
CALVARY CARE CENTER Active 2029-01-02

Filings

Name File Date
Annual Report 2024-07-16
Certificate of Assumed Name 2024-01-02
Annual Report 2023-06-20
Annual Report 2022-05-23
Annual Report 2021-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
41002.00
Total Face Value Of Loan:
41002.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41002
Current Approval Amount:
41002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41234.53

Sources: Kentucky Secretary of State