Search icon

SECOND BAPTIST CHURCH OF HOPKINSVILLE, KENTUCKY, INC.

Company Details

Name: SECOND BAPTIST CHURCH OF HOPKINSVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Oct 1989 (36 years ago)
Organization Date: 09 Oct 1989 (36 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0264105
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 720 W. 7TH. ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Incorporator

Name Role
LENARD R. EZELL Incorporator
L. GAYLON NOFFSINGER Incorporator

Registered Agent

Name Role
Thomas Waldron III Registered Agent

President

Name Role
David Tucker President

Director

Name Role
David Gilkey Director
Taylor Walker Director
... Director
Thomas Waldron III Director

Secretary

Name Role
Gail Wyatt Secretary

Vice President

Name Role
Hunter Hanson Vice President

Former Company Names

Name Action
SECOND BAPTIST CHURCH OF HOPKINSVILLE, KY, INC Old Name
BOARD OF TRUSTEES OF THE SECOND BAPTIST CHURCH OF HOPKINSVILLE, KENTUCKY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-05-13
Annual Report 2024-05-13
Annual Report 2023-06-21
Registered Agent name/address change 2023-06-21
Registered Agent name/address change 2022-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
76170.00
Total Face Value Of Loan:
76170.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76170
Current Approval Amount:
76170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76660.87

Sources: Kentucky Secretary of State