Search icon

CLARKSON BAPTIST CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARKSON BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1987 (38 years ago)
Organization Date: 24 Nov 1987 (38 years ago)
Last Annual Report: 08 Aug 2024 (10 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

Director

Name Role
BRUCE HARDY Director
J. W. GIVENS Director
LARRY BRATCHER Director
CHARLES B. SLUSSER Director
DAVE VICKERY Director
DON BRATCHER Director
TAYLOR MILLER Director

Registered Agent

Name Role
LARRY BRATCHER Registered Agent

President

Name Role
DARRELL WITTEN President

Secretary

Name Role
MELODY ELLIOTT Secretary

Vice President

Name Role
DON BRATCHER Vice President

Incorporator

Name Role
JAMES F. DINWIDDIE Incorporator

Filings

Name File Date
Principal Office Address Change 2024-08-08
Annual Report 2024-08-08
Annual Report 2023-06-08
Annual Report 2022-06-15
Annual Report 2021-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19192.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State