Search icon

EAST SOMERSET BAPTIST CHURCH, INC.

Company Details

Name: EAST SOMERSET BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1986 (39 years ago)
Organization Date: 01 Jul 1986 (39 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0216853
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 345 PUMPHOUSE RD., SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARRY D DAULTON Registered Agent

Director

Name Role
GARY LAMAR Director
BOB FREDERICK Director
TOBY KING Director
WILLARD L. PHELPS Director
RUSSELL G. PING Director
CHARLES NEW Director

President

Name Role
Barry D Daulton President

Incorporator

Name Role
WILLARD L. PHELPS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-08
Annual Report 2023-03-20
Annual Report 2022-03-14
Annual Report 2021-05-25

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:
23477.50
Total Face Value Of Loan:
23477.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23477.5
Current Approval Amount:
23477.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23591.63

Sources: Kentucky Secretary of State