Name: | CLARKSON BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Nov 1987 (37 years ago) |
Organization Date: | 24 Nov 1987 (37 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0236821 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42726 |
City: | Clarkson, Millerstown, Peonia, Rock Creek, Wax |
Primary County: | Grayson County |
Principal Office: | 5115 ELIZABETHTOWN ROAD, PO Box 186, CLARKSON, KY 42726 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY BRATCHER | Registered Agent |
Name | Role |
---|---|
DARRELL WITTEN | President |
Name | Role |
---|---|
MELODY ELLIOTT | Secretary |
Name | Role |
---|---|
DON BRATCHER | Vice President |
Name | Role |
---|---|
DAVE VICKERY | Director |
DON BRATCHER | Director |
BRUCE HARDY | Director |
J. W. GIVENS | Director |
LARRY BRATCHER | Director |
CHARLES B. SLUSSER | Director |
TAYLOR MILLER | Director |
Name | Role |
---|---|
JAMES F. DINWIDDIE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Principal Office Address Change | 2024-08-08 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-15 |
Annual Report | 2021-08-10 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-02 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-14 |
Annual Report | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5097357003 | 2020-04-05 | 0457 | PPP | 5115 ELIZABETHTOWN RD, CLARKSON, KY, 42726-8025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State