Search icon

EUBANK BAPTIST CHURCH, INC.

Company Details

Name: EUBANK BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 1989 (36 years ago)
Organization Date: 12 Oct 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0264258
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: 105 FRALEY COURT, EUBANK, KY 42567
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLAY HERD Registered Agent

President

Name Role
Clay Herd President

Treasurer

Name Role
Allen Price Treasurer

Director

Name Role
Farris Blevins Director
Tyler Prewitt Director
Johnathan Keith Director
FRANK HANSFORD Director
JACK WAYNE DUNGAN Director
DALE GOSSETT Director

Incorporator

Name Role
ROBERT DAVID JONES Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-03-29

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:
24044.00
Total Face Value Of Loan:
24044.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24044
Current Approval Amount:
24044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24182.92

Sources: Kentucky Secretary of State