Name: | MUNFORDVILLE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1977 (48 years ago) |
Organization Date: | 20 Apr 1977 (48 years ago) |
Last Annual Report: | 27 May 2024 (10 months ago) |
Organization Number: | 0079737 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | P O BOX 445, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK R. CUSTER | Director |
GARY GARDNER | Director |
DARYL MILES | Director |
JANE ANN THARP | Director |
BROWNIE W. ROCK | Director |
OSCAR CRAIN | Director |
Name | Role |
---|---|
VYETTA REYNOLDS | Secretary |
Name | Role |
---|---|
ALESIA GARDNER | Treasurer |
Name | Role |
---|---|
RICKY D. LINE | Registered Agent |
Name | Role |
---|---|
BROWNIE W. ROCK | Incorporator |
OSCAR CRAIN | Incorporator |
JACK R. CUSTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-27 |
Annual Report | 2023-03-26 |
Annual Report | 2022-05-01 |
Annual Report | 2021-06-11 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-26 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9467827009 | 2020-04-09 | 0457 | PPP | 501 NORTH WEST ST, MUNFORDVILLE, KY, 42765-8924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State