Search icon

LEXINGTON BAPTIST TEMPLE, INC.

Company Details

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

Registered Agent

Name Role
DEREK HOLMES Registered Agent

President

Name Role
Derek Edward Holmes President

Treasurer

Name Role
Amy Lynn Holt Treasurer

Incorporator

Name Role
JERRY L. HORN Incorporator

Director

Name Role
Kevin Leatherman Director
Adam Holmes Director
EARL SMITH Director
Tracy Crabtree Director
JAMES PITTS Director
BILL PITTMAN Director

Assumed Names

Name Status Expiration Date
GRACEWAY BAPTIST CHURCH Inactive 2024-04-05

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18710.57

Sources: Kentucky Secretary of State