Name: | OAK GROVE MISSIONARY BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1987 (38 years ago) |
Organization Date: | 05 Oct 1987 (38 years ago) |
Last Annual Report: | 30 Sep 2022 (3 years ago) |
Organization Number: | 0234753 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4033 VERMONT AVE., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALYCE FRENCH JOHNSON | Registered Agent |
Name | Role |
---|---|
THOMAS H. FRENCH | Director |
ROBERT COSBY | Director |
YOLANDA FRENCH LOLLIS | Director |
ERNEST WARFIELD | Director |
ALYCE JOHNSON | Director |
JOE JOHNSON | Director |
WALTER PERRY | Director |
Name | Role |
---|---|
A J CUNNINGHAM | Vice President |
Name | Role |
---|---|
YOLAND FRENCH LOLLIS | Incorporator |
Name | Role |
---|---|
ALYCE JOHNSON | President |
Name | Role |
---|---|
KENNETH STEVENSON | Secretary |
Name | Role |
---|---|
HAROLD CALHOUN | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-30 |
Annual Report | 2021-07-21 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2019-06-23 |
Annual Report | 2019-06-23 |
Annual Report | 2018-07-03 |
Annual Report | 2017-06-29 |
Annual Report | 2016-09-26 |
Annual Report | 2015-09-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9722697103 | 2020-04-15 | 0457 | PPP | 4033 Vermont Avenue, Louisville, KY, 40211-3020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State