Search icon

LATONIA BAPTIST CHURCH, INC.

Company Details

Name: LATONIA BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Oct 1989 (36 years ago)
Organization Date: 02 Oct 1989 (36 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0263853
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: PO BOX 15103, COVINGTON, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG ZINK Registered Agent

Secretary

Name Role
Gayle Erion Secretary

Treasurer

Name Role
Austin Maddox Treasurer

Director

Name Role
Pat Lindsey Director
Nathan Wright Director
Troy Allen Director
CHARLES STEPHENS Director
RAY C. ROBINSON Director
MALVIN ROARK Director
STEPHEN KELLY Director
BILL BATSON Director

President

Name Role
Bill Hill President

Incorporator

Name Role
STEPHEN KELLY Incorporator
CHARLES STEPHENS Incorporator
RAY C. ROBERTSON Incorporator
BILL BATSON Incorporator
MALVIN ROARK Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-21
Registered Agent name/address change 2024-05-21
Annual Report 2023-06-28
Annual Report 2022-03-15
Annual Report 2021-02-24
Registered Agent name/address change 2021-02-24
Annual Report 2020-03-02
Annual Report 2019-06-26
Annual Report Amendment 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4433458708 2021-04-01 0457 PPS 3800 Church St, Covington, KY, 41015
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49920
Loan Approval Amount (current) 49920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41015
Project Congressional District KY-04
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50322.1
Forgiveness Paid Date 2022-02-10
6118997306 2020-04-30 0457 PPP 3800 Church Street, LATONIA, KY, 41015
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51587
Loan Approval Amount (current) 51587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATONIA, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50363.13
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State