Search icon

ELKHORN BAPTIST ASSOCIATION, INC.

Company Details

Name: ELKHORN BAPTIST ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1960 (65 years ago)
Organization Date: 12 Jul 1960 (65 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0077833
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2261 ARMSTRONG MILL RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

President

Name Role
David Barron President

Registered Agent

Name Role
DAVID STOKES Registered Agent

Secretary

Name Role
David W Stokes Secretary

Treasurer

Name Role
William Ellis Treasurer

Director

Name Role
JOHN WITHERS Director
STEVE BRUCE Director
KEITH SANDS Director
JAMES CARR Director
HENRY THOMPSON Director
RONALD WHITE Director

Incorporator

Name Role
JOHN W. WELLS Incorporator
DAN C. MOORE Incorporator
E. R. DENNEY Incorporator

Assumed Names

Name Status Expiration Date
GRACE MINISTRY CENTER Active 2029-12-23
CENTRAL KENTUCKY NETWORK OF BAPTISTS Inactive 2024-06-05
CENTRAL KENTUCKY MINISTER'S NETWORK Inactive 2019-06-05

Filings

Name File Date
Certificate of Assumed Name 2025-03-13
Certificate of Assumed Name 2024-12-23
Annual Report 2024-06-14
Annual Report 2023-05-03
Annual Report 2022-05-22
Annual Report 2021-07-10
Annual Report 2020-02-27
Registered Agent name/address change 2020-02-27
Annual Report 2019-06-24
Name Renewal 2019-05-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6013970 Corporation Unconditional Exemption 2261 ARMSTRONG MILL RD, LEXINGTON, KY, 40515-7501 1976-08
In Care of Name -
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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 Sep
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941957006 2020-04-09 0457 PPP 2261 Armstrong Mill Rd, LEXINGTON, KY, 40515-7501
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-7501
Project Congressional District KY-06
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23468.92
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State