Search icon

FIRST BAPTIST CHURCH OF FRANKLIN, KENTUCKY, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF FRANKLIN, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Feb 1988 (37 years ago)
Organization Date: 05 Feb 1988 (37 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0239708
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 303 E. CEDAR ST., FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Director

Name Role
AMY JORDAN Director
LINDA SHEPHERD Director
JOHN MARK WHITTAKER Director
IVAN SPEARS Director
JAMES MANNING Director
JOHN MAYEUR Director
BILL KINSLOW Director
DAVID WEIDEMANN Director

Treasurer

Name Role
AMY JORDAN Treasurer

Registered Agent

Name Role
DAVID CUMMINS Registered Agent

President

Name Role
JOHN MARK WHITTAKER President

Incorporator

Name Role
IVAN SPEARS Incorporator
JAMES MANNING Incorporator
JOHN MAYEUR Incorporator
BILL KINSLOW Incorporator
DAVID WEIDEMANN Incorporator

Secretary

Name Role
LINDA SHEPHERD Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-18
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
101000.00
Total Face Value Of Loan:
101000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101000
Current Approval Amount:
101000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101943.59

Sources: Kentucky Secretary of State