Name: | KNOXVILLE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1991 (34 years ago) |
Organization Date: | 22 Aug 1991 (34 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Organization Number: | 0290001 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 110 E. FAIRVIEW ROAD, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE KELLAM | Registered Agent |
Name | Role |
---|---|
Harry Wayne Howe | Director |
PASTOR DWIGHT D. PARKER | Director |
JOHN LANG | Director |
BOB HISEL | Director |
JOHN DAWALT | Director |
EVERETT MASGRAVE | Director |
Ray Porter | Director |
Jerry Lower | Director |
Greg Holland | Director |
Dewey Schlueter | Director |
Name | Role |
---|---|
PASTOR DWIGHT D. PARKER | Incorporator |
JACKIE CALDWELL | Incorporator |
Name | Role |
---|---|
Ray Porter | Officer |
Jerry Lower | Officer |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-08-03 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-06-30 |
Annual Report | 2018-06-30 |
Registered Agent name/address change | 2017-06-21 |
Annual Report | 2017-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9921287101 | 2020-04-15 | 0457 | PPP | 110 E FAIRVIEW RD, WILLIAMSTOWN, KY, 41097-9107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State