Search icon

ST. STEPHEN BAPTIST CHURCH, INC.

Company Details

Name: ST. STEPHEN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 1987 (38 years ago)
Organization Date: 07 Aug 1987 (38 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0232425
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1018 S. 15TH ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Director

Name Role
LATELLE FARROW Director
Carl L Mauldin Director
MICHAEL R. BAKER Director
RON MEAD Director
Joe Roach Director
LAKEN COSBY Director

Officer

Name Role
Gertie M Owens Officer

Secretary

Name Role
Terri L Banks Secretary

Incorporator

Name Role
MICHAEL R. BAKER Incorporator

Registered Agent

Name Role
CHERI L MILLS Registered Agent

Filings

Name File Date
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-05-20
Annual Report 2019-06-17
Annual Report 2018-05-25
Annual Report 2017-04-20
Registered Agent name/address change 2016-03-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0724114 Corporation Unconditional Exemption 1018 S 15TH ST, LOUISVILLE, KY, 40210-1321 1969-09
In Care of Name -
Group Exemption Number 2034
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2004-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080147002 2020-04-07 0457 PPP 1018 S 15TH ST, LOUISVILLE, KY, 40210-1321
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410000
Loan Approval Amount (current) 410000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-1321
Project Congressional District KY-03
Number of Employees 133
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412289.17
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State