Name: | TABERNACLE BAPTIST CHURCH, INC. OF NICHOLASVILLE, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 21 Jan 1982 (43 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0186495 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 2420 LEXINGTON RD., NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Michael Littrell | Treasurer |
Name | Role |
---|---|
Bryanna Elizabeth David | Secretary |
Name | Role |
---|---|
Jonathan Ray David | Director |
John Bentley | Director |
REV. DAN L. WILSON | Director |
RICHARD A. MORTON | Director |
GARY G. BURGE | Director |
Jerry Littrell Michael Littrell | Director |
Name | Role |
---|---|
REV. DAN L. WILSON | Incorporator |
Name | Role |
---|---|
Jason Edgar Shumate | President |
Name | Role |
---|---|
Jason Shumate | Registered Agent |
Name | Action |
---|---|
FAITH BAPTIST CHURCH, INC. OF NICHOLASVILLE, KY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Registered Agent name/address change | 2023-05-17 |
Annual Report | 2023-05-17 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-22 |
Registered Agent name/address change | 2020-05-21 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-05 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3471637300 | 2020-04-29 | 0457 | PPP | 2420 LEXINGTON RD, NICHOLASVILLE, KY, 40356-6040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State