Search icon

EASTSIDE BETHEL BAPTIST CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTSIDE BETHEL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 1988 (37 years ago)
Organization Date: 20 Jul 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0246215
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2010 CATALPA LOOP RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Incorporator

Name Role
MELVIN MILLS Incorporator
SAMUEL SALTERS Incorporator
NELSON YOUNG Incorporator
W. L. CHANDLER Incorporator

Director

Name Role
Allen Jr. Grant Director
Virgil Grant Director
John Congleton Director
MELVIN MILLS Director
SAMUEL SALTERS Director
W. L. CHANDLER Director
NELSON YOUNG Director

President

Name Role
Virgil Ray Grant President

Secretary

Name Role
Sam Waninger Secretary

Registered Agent

Name Role
VIRGIL GRANT Registered Agent

Assumed Names

Name Status Expiration Date
EASTSIDE BAPTIST, INC. Inactive 2021-05-20

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-09

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:
81100.00
Total Face Value Of Loan:
81000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81537.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State