Search icon

BROOKS BAPTIST CHURCH, INCORPORATED

Company Details

Name: BROOKS BAPTIST CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1978 (47 years ago)
Organization Date: 11 Jul 1978 (47 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0110578
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 3837 CORAL RIDGE RD., BROOKS, KY 40109
Place of Formation: KENTUCKY

Director

Name Role
MARY FLANDER Director
ROSS CRAMER Director
PAUL NAPPER Director
ROBIN HICKS Director
CHAD MAYNARD Director
DARYL MCCLEARN Director

President

Name Role
JUSTIN MUSSER President

Registered Agent

Name Role
CHAD A. MAYNARD Registered Agent

Secretary

Name Role
GLADIS ALLEN Secretary

Vice President

Name Role
ROBIN HICKS Vice President

Treasurer

Name Role
KATHY NAPIER Treasurer

Incorporator

Name Role
PAUL NAPPER Incorporator
ROSS CRAMER Incorporator
DARYL MCCLEARN Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-06
Annual Report 2022-04-14
Registered Agent name/address change 2021-06-30
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
8567.50
Total Face Value Of Loan:
8567.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8567.5
Current Approval Amount:
8567.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8646.84

Sources: Kentucky Secretary of State