Search icon

MENTOR BAPTIST CHURCH, INC.

Company Details

Name: MENTOR BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1989 (36 years ago)
Organization Date: 20 Mar 1989 (36 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Organization Number: 0256145
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 3724 SMITH ROAD, MENTOR, KY 41007
Place of Formation: KENTUCKY

Director

Name Role
CHARLES AHRMAN Director
GARY BROWN Director
CARL AUCHTER Director
TOM HERVEY Director
JOE STYER Director
Bob Wilson Director
Gary Kuss Director
MATTHEW FRANCK Director

Incorporator

Name Role
CHARLES AHRMAN Incorporator
GARY BROWN Incorporator
TOM HERVEY Incorporator
JOE STYER Incorporator
CARL AUGHTER Incorporator

Registered Agent

Name Role
STUART CHOWNING Registered Agent

President

Name Role
NORBERT BERKEMEYER President

Secretary

Name Role
CAROL DUNN Secretary

Vice President

Name Role
Ron Young Vice President

Treasurer

Name Role
GEORGINA YOUNG Treasurer

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-04-09
Annual Report 2023-05-13
Annual Report 2022-06-28
Annual Report 2021-06-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
17918.00
Total Face Value Of Loan:
17918.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17918
Current Approval Amount:
17918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18029.49

Sources: Kentucky Secretary of State