Search icon

EAST BARBOURVILLE BAPTIST CHURCH, INCORPORATED

Company Details

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 (39 years ago)
Organization Date: 21 Nov 1986 (39 years ago)
Last Annual Report: 20 Feb 2025 (3 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

Director

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

Registered Agent

Name Role
GEORGE HAMMONS Registered Agent

Treasurer

Name Role
JILL WILBURN Treasurer

Secretary

Name Role
RENEE ADAMS Secretary

Incorporator

Name Role
SCOTT CAMPBELL Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
17971.87
Total Face Value Of Loan:
17971.87

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17971.87
Current Approval Amount:
17971.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18079.2

Sources: Kentucky Secretary of State