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 (10 months 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 |
Name | Role |
---|---|
MARY FLANDER | Director |
ROSS CRAMER | Director |
PAUL NAPPER | Director |
ROBIN HICKS | Director |
CHAD MAYNARD | Director |
DARYL MCCLEARN | Director |
Name | Role |
---|---|
JUSTIN MUSSER | President |
Name | Role |
---|---|
CHAD A. MAYNARD | Registered Agent |
Name | Role |
---|---|
GLADIS ALLEN | Secretary |
Name | Role |
---|---|
ROBIN HICKS | Vice President |
Name | Role |
---|---|
KATHY NAPIER | Treasurer |
Name | Role |
---|---|
PAUL NAPPER | Incorporator |
ROSS CRAMER | Incorporator |
DARYL MCCLEARN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-14 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2020-05-15 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1921747210 | 2020-04-15 | 0457 | PPP | 3837 CORAL RIDGE RD, BROOKS, KY, 40109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State