Search icon

TABERNACLE BAPTIST CHURCH, INC. OF NICHOLASVILLE, KENTUCKY

Company claim

Is this your business?

Get access!

Company Details

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: 26 Mar 2025 (2 months 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

Treasurer

Name Role
Jerry Michael Littrell Treasurer

Secretary

Name Role
Bryanna Elizabeth David Secretary

Director

Name Role
Jonathan Ray David Director
REV. DAN L. WILSON Director
RICHARD A. MORTON Director
GARY G. BURGE Director
Jerry Littrell Michael Littrell Director
Ron Bowman Director

Incorporator

Name Role
REV. DAN L. WILSON Incorporator

President

Name Role
Jason Edgar Shumate President

Registered Agent

Name Role
Jason Shumate Registered Agent

Former Company Names

Name Action
FAITH BAPTIST CHURCH, INC. OF NICHOLASVILLE, KY Old Name

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-03-13
Registered Agent name/address change 2023-05-17
Annual Report 2023-05-17
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10681.00
Total Face Value Of Loan:
10681.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10681
Current Approval Amount:
10681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10753.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State