Search icon

BOWLING GREEN FIRST CHURCH OF THE NAZARENE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWLING GREEN FIRST CHURCH OF THE NAZARENE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 1984 (41 years ago)
Organization Date: 10 Jul 1984 (41 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 0191497
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1503 WESTEN AVE., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Director

Name Role
LIM CORNELL Director
TONY HOLT Director
LARRY SIMPSON Director
DAVID HUFFMAN Director
TOMMY PHELPS Director
Gayle Morris Director
Dan Branham Director
Tammy Bryant Director
Callie Fuller Director
Leslie Marshall Director

Treasurer

Name Role
Jorgina Kay Whittlesey Treasurer

Incorporator

Name Role
TONY HOLT Incorporator
TIM CORNELL Incorporator
LARRY SIMPSON Incorporator
DAVID HUFFMAN Incorporator
TOMMY PHELPS Incorporator

President

Name Role
Brian Powell President

Secretary

Name Role
Mindy Lawyer Secretary

Registered Agent

Name Role
MICHAEL MORENO Registered Agent

Vice President

Name Role
Jerry Henderson Vice President

Filings

Name File Date
Registered Agent name/address change 2025-01-22
Annual Report 2024-07-01
Registered Agent name/address change 2024-07-01
Annual Report 2023-06-10
Annual Report 2022-05-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15060.00
Total Face Value Of Loan:
15060.00
Date:
2020-04-27
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$15,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,087.09
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $15,000
Jobs Reported:
5
Initial Approval Amount:
$15,060
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,136.14
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $15,057
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State