Name: | EAST BARBOURVILLE BAPTIST CHURCH, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 1986 (38 years ago) |
Organization Date: | 21 Nov 1986 (38 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0222204 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | JUNCTION OF OLD 25E & ARTEMUS RD, P. O. BOX 66, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDELL SKIP HAMMONS | Director |
NEIL SHIELDS | Director |
DAL SWAFFORD | Director |
A. J. HAMMOND | Director |
SCOTT CAMPBELL | Director |
RICKIE ALLEN | Director |
MIKE MILLS | Director |
GEORGE HAMMONS | Director |
JM HALL | Director |
Name | Role |
---|---|
GEORGE HAMMONS | Registered Agent |
Name | Role |
---|---|
JILL WILBURN | Treasurer |
Name | Role |
---|---|
RENEE ADAMS | Secretary |
Name | Role |
---|---|
SCOTT CAMPBELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-19 |
Annual Report | 2023-03-29 |
Annual Report | 2022-05-17 |
Annual Report | 2021-07-08 |
Annual Report | 2020-06-02 |
Annual Report | 2019-08-14 |
Annual Report | 2018-09-07 |
Reinstatement Approval Letter Revenue | 2017-12-18 |
Reinstatement | 2017-12-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8512347100 | 2020-04-15 | 0457 | PPP | 66 PO BOX, BARBOURVILLE, KY, 40906-0066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State