Name: | LEXINGTON BAPTIST TEMPLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1985 (40 years ago) |
Organization Date: | 13 Sep 1985 (40 years ago) |
Last Annual Report: | 16 Mar 2023 (2 years ago) |
Organization Number: | 0206033 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4218 KATHERINE PL, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEREK HOLMES | Registered Agent |
Name | Role |
---|---|
Derek Edward Holmes | President |
Name | Role |
---|---|
Amy Lynn Holt | Treasurer |
Name | Role |
---|---|
JERRY L. HORN | Incorporator |
Name | Role |
---|---|
Kevin Leatherman | Director |
Adam Holmes | Director |
EARL SMITH | Director |
Tracy Crabtree | Director |
JAMES PITTS | Director |
BILL PITTMAN | Director |
Name | Status | Expiration Date |
---|---|---|
GRACEWAY BAPTIST CHURCH | Inactive | 2024-04-05 |
Name | File Date |
---|---|
Dissolution | 2024-04-09 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2023-01-10 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-04-12 |
Annual Report | 2021-04-12 |
Annual Report | 2020-03-04 |
Principal Office Address Change | 2019-04-23 |
Annual Report | 2019-04-23 |
Certificate of Assumed Name | 2019-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9852257109 | 2020-04-15 | 0457 | PPP | 160 DENNIS DR, LEXINGTON, KY, 40503-2917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State