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 (9 months 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 |
Name | Role |
---|---|
JENNY LAWYER | Secretary |
Name | Role |
---|---|
MATT MARR | Treasurer |
Name | Role |
---|---|
LARRY WELDON | Director |
PAUL HARDCASTLE | Director |
CONEY BECKNER | Director |
DANNY BROWN | Director |
PHILLIP LOWE | Director |
CHARLES L. ALLEN | Director |
Name | Role |
---|---|
CHARLES L. ALLEN | Incorporator |
PAUL HARDCASTLE | Incorporator |
CONEY BECKNER | Incorporator |
Name | Role |
---|---|
DEBBIE WILSON, CLERK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CALVARY CARE CENTER | Active | 2029-01-02 |
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 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-15 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7370377206 | 2020-04-28 | 0457 | PPP | 3011 ELROD RD, BOWLING GREEN, KY, 42104-7612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State