Search icon

BETH HAVEN BAPTIST CHURCH, INC.

Company Details

Name: BETH HAVEN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 1964 (61 years ago)
Organization Date: 28 Feb 1964 (61 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0117818
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 5515 JOHNSONTOWN RD., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

President

Name Role
Terry Keith Lamkin President

Treasurer

Name Role
Roger Bloyd Treasurer

Director

Name Role
Roger Bloyd Director
Keith Lamkin Director
Kevin Sample Director
CHARLES FROMAN Director
NEIL HOLSER Director
CLIFF ROBERTS Director
JIM KLUNK Director
SAM HUMSTON Director

Incorporator

Name Role
EUGENE TINGLE Incorporator
CHARLES COOK Incorporator
IRWON TERRY Incorporator
GENE PEARSON Incorporator
JAMES M. BERRY Incorporator

Registered Agent

Name Role
TERRY KEITH LAMKIN Registered Agent

Former Company Names

Name Action
BETH HAVEN MEMORIAL GARDENS, INC. Merger
BETH HAVEN CHRISTIAN SCHOOL, INC. Merger

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-07-11
Annual Report 2020-03-18
Annual Report 2019-06-30
Annual Report 2018-06-29
Annual Report 2017-06-15
Annual Report 2016-06-14
Annual Report 2015-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6015358 Corporation Unconditional Exemption 5515 JOHNSONTOWN RD, LOUISVILLE, KY, 40272-3415 1988-07
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 Jun
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
4087478405 2021-02-06 0457 PPS 5515 Johnsontown Rd, Louisville, KY, 40272-3415
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176562
Loan Approval Amount (current) 176562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40272-3415
Project Congressional District KY-03
Number of Employees 47
NAICS code 611110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7225377210 2020-04-28 0457 PPP 5515 JOHNSONTOWN RD, LOUISVILLE, KY, 40272-3415
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40272-3415
Project Congressional District KY-03
Number of Employees 43
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 228816
Forgiveness Paid Date 2021-02-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4037.48
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4174.33
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4819.88
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3513.61
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3944.65
Executive 2024-08-06 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3587.73
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4037.36
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2913.66
Executive 2023-08-15 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1731.68
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 1914.71

Sources: Kentucky Secretary of State