Search icon

RED HOUSE BAPTIST CHURCH, INC.

Company Details

Name: RED HOUSE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1990 (35 years ago)
Organization Date: 22 May 1990 (35 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0273171
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2301 RED HOUSE RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIM EASTMAN Registered Agent

President

Name Role
Pete Bailey President

Secretary

Name Role
Betty Parke Secretary

Treasurer

Name Role
Rob Jones Treasurer

Director

Name Role
Paul Taylor Director
Teresa Cruse Director
Doug Lunsford Director
Sammy Agee Director
GLENN LASWELL Director
ROBERT FRITZ Director
BO KING Director
TOM KISER Director
RUSSELL BONZO Director

Incorporator

Name Role
GLENN LASWELL Incorporator

Filings

Name File Date
Annual Report 2024-05-22
Amendment 2023-08-22
Annual Report 2023-05-25
Annual Report 2022-05-15
Registered Agent name/address change 2022-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75412.5

Sources: Kentucky Secretary of State