Search icon

FOREST BAPTIST CHURCH, INC.

Company Details

Name: FOREST BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 1976 (49 years ago)
Organization Date: 14 Oct 1976 (49 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Organization Number: 0075812
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4500 PETERSBURG ROAD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Director

Name Role
LEON JOYNER Director
WILLIAM HUNTER, SR. Director
DAVID ROBERTS Director
CHARLES SIMPSON Director
THOMAS OVERSTREET Director
JANITA PERRY Director
OTIS RALSTON Director
Napolean Dobbins Director
Joseph Todd Director

Incorporator

Name Role
LEON JOYNER Incorporator
WILLIAM HUNTER, SR. Incorporator
DAVID ROBERTS Incorporator
CHARLES SIMPSON Incorporator
THOMAS OVERSTREET Incorporator

Registered Agent

Name Role
REGINA KIMBROUGH Registered Agent

President

Name Role
NATHANIEL BISHOP President

Secretary

Name Role
FRANCES LASLEY Secretary

Treasurer

Name Role
REGINA KIMBROUGH Treasurer

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-06-16
Annual Report 2022-07-11
Reinstatement Certificate of Existence 2022-01-04
Reinstatement 2022-01-04
Registered Agent name/address change 2022-01-04
Reinstatement Approval Letter Revenue 2021-12-28
Administrative Dissolution 2021-10-19
Annual Report 2020-06-16
Annual Report 2019-07-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1034870 Corporation Unconditional Exemption 4500 PETERSBURG RD, LOUISVILLE, KY, 40218-3335 1969-09
In Care of Name -
Group Exemption Number 2034
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8822777302 2020-05-01 0457 PPP 4500 Petersburg Road, LOUISVILLE, KY, 40218-3335
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34498.98
Loan Approval Amount (current) 35133.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3335
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35478.83
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State