Search icon

FITZPATRICK FIRST BAPTIST CHURCH, INC.

Company Details

Name: FITZPATRICK FIRST BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1981 (44 years ago)
Organization Date: 04 Sep 1981 (44 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0159617
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P O BOX 410, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

President

Name Role
George Thomas Reed President

Treasurer

Name Role
Tonya L Leslie Treasurer

Director

Name Role
GRACE MOORE Director
CURTIS RISNER Director
BEN H. MULLINS Director
ROBERT N. MOORE Director
CONNIE SAMMONS Director
Norm Marcum Director
Nathan Thomas Director
Helen Wells Director
Chris Waugh Director
Missy Allen Director

Incorporator

Name Role
GRACE MOORE Incorporator
CURTIS RISNER Incorporator
BEN H. MULLINS Incorporator
ROBERT N. MOORE Incorporator
CONNIE SAMMONS Incorporator

Chairman

Name Role
Paul Spradlin Chairman

Secretary

Name Role
Alena Woofter Secretary

Vice President

Name Role
TIM NEWSOME Vice President

Registered Agent

Name Role
GEORGE THOMAS REED Registered Agent

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-08-02
Annual Report 2022-05-03
Annual Report 2021-06-22
Annual Report 2020-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18862.41

Sources: Kentucky Secretary of State