Search icon

BARDWELL BAPTIST CHURCH, INC.

Company Details

Name: BARDWELL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Feb 1986 (39 years ago)
Organization Date: 10 Feb 1986 (39 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0211574
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42023
City: Bardwell
Primary County: Carlisle County
Principal Office: P. O. BOX 147, HWYS. 51 & 123, BARDWELL, KY 42023
Place of Formation: KENTUCKY

Director

Name Role
ROBERT LARKIN, JR. Director
J. D. Rowland Director
Mike Hogancamp Director
Richard Burgess Director
BILLY DUNN Director
JAMES H. SULLIVAN Director

Registered Agent

Name Role
MR. MICHAEL HOGANCAMP Registered Agent

President

Name Role
Jason Burnett President

Secretary

Name Role
Linda Rowland Secretary

Treasurer

Name Role
Randy Hoskins Treasurer

Vice President

Name Role
Mike Hogancamp Vice President

Incorporator

Name Role
ROBERT LARKIN, JR. Incorporator
BILLY DUNN Incorporator
JAMES H. SULLIVAN Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-02
Annual Report 2022-05-02
Annual Report 2021-05-19
Registered Agent name/address change 2020-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14770.08

Sources: Kentucky Secretary of State