Search icon

CONSOLIDATED BAPTIST CHURCH, INC.

Company Details

Name: CONSOLIDATED BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 1990 (35 years ago)
Organization Date: 11 Sep 1990 (35 years ago)
Organization Number: 0277167
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 544 S. UPPER ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN C. GARDNER Registered Agent

Director

Name Role
CHESTER JENKINS Director
ERIC JOHNSON Director
CECIL MOBELY Director
LETTIE WHITE Director

Incorporator

Name Role
BRIAN C. GARDNER Incorporator

Filings

Name File Date
Dissolution 1991-04-01
Articles of Incorporation 1990-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111237102 2020-04-14 0457 PPP 1625 RUSSELL CAVE RD, LEXINGTON, KY, 40505-1503
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 98700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1503
Project Congressional District KY-06
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92199.75
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State