Search icon

FIRST BAPTIST CHURCH OF NEW CASTLE, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF NEW CASTLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1984 (41 years ago)
Organization Date: 16 Oct 1984 (41 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0194597
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 47 E CROSS MAIN ST, P O BOX 126, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Director

Name Role
JIM GRAHAM Director
Melissa BLANKENSHIP Director
ROGER GOLDEN Director
WILLIE P. STIVERS Director
THELMA KURTZ Director
REX PRATHER Director
DAVID STAHL Director
BRAD HARGROVE Director

President

Name Role
KEVIN (Pastor) B. KIMES President

Incorporator

Name Role
ROGER GOLDEN Incorporator
WILLIE P. STIVERS Incorporator
THELMA KURTZ Incorporator
REX PRATHER Incorporator
DAVID STAHL Incorporator

Registered Agent

Name Role
ROBERT H. FOREE Registered Agent

Secretary

Name Role
Lori Vegh Secretary

Vice President

Name Role
LARRY BRYANT Vice President

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-03-26
Annual Report 2022-06-02
Annual Report 2021-04-12
Annual Report 2020-07-03

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
18638.62
Total Face Value Of Loan:
18638.62

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18638.62
Current Approval Amount:
18638.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18735.13

Sources: Kentucky Secretary of State