Name: | ROSEDALE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1982 (42 years ago) |
Organization Date: | 20 Dec 1982 (42 years ago) |
Last Annual Report: | 14 Jun 2022 (3 years ago) |
Organization Number: | 0173125 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 407 E. 45TH STREET, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLYDE E. BURTON | Director |
JEROME M. PALMER | Director |
ROBERT E. WESSEL | Director |
Walter Hamlin | Director |
Anthony Hamlin | Director |
Lillian Downing | Director |
Name | Role |
---|---|
CLYDE E. BURTON | Incorporator |
JEROME M. PALMER | Incorporator |
ROBERT E. WESSEL | Incorporator |
Name | Role |
---|---|
WALTER HAMLIN | Registered Agent |
Name | Role |
---|---|
Val Elkins | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-25 |
Annual Report | 2020-07-07 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-01 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6284137301 | 2020-04-30 | 0457 | PPP | 411 WESTOVER AVE, RICHMOND, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State