Search icon

IMMANUEL BAPTIST CHURCH OF SHEPHERDSVILLE, INC.

Company Details

Name: IMMANUEL BAPTIST CHURCH OF SHEPHERDSVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1989 (36 years ago)
Organization Date: 04 May 1989 (36 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0258103
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: % ANITA HASTING, PO BOX 213, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Director

Name Role
Bobby Roution Director
JOE MILES Director
HERMAN ALLEN SMITH Director
BOBBY RAY ROUTION Director
ANTHONY LEE SEARS Director
STEV MINGUS Director
BOBBY MILLER Director

Registered Agent

Name Role
ANITA HASTING Registered Agent

Incorporator

Name Role
HERMAN ALLAN SMITH Incorporator
BOBBY RAY ROUTION Incorporator
ANTHONY LEE SEARS Incorporator

President

Name Role
BOBBY ROUTION President

Vice President

Name Role
STEV MINGUS Vice President

Secretary

Name Role
JOE MILES Secretary

Treasurer

Name Role
ANITA HASTING Treasurer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-04-13
Annual Report 2022-04-14
Principal Office Address Change 2021-04-26
Annual Report 2021-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
5095.92
Total Face Value Of Loan:
5095.73

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5095.92
Current Approval Amount:
5095.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5130.63

Sources: Kentucky Secretary of State