Name: | NEW MT. ZION BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 May 1992 (33 years ago) |
Organization Date: | 06 May 1992 (33 years ago) |
Last Annual Report: | 14 Jun 2024 (9 months ago) |
Organization Number: | 0300183 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 1111, SHELBYVILLE, KY 400661111 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANICE MACK | Registered Agent |
Name | Role |
---|---|
RICHARD ALLEN | Director |
WALTER STONE | Director |
BUSH MACK | Director |
JOHN HARRIS | Director |
VALENTINA COKER | Director |
DOROTHY JENKINS | Director |
RICKY HARRIS | Director |
WALTER HARRIS | Director |
LESTER MACK | Director |
THELMA WILLIAMS | Director |
Name | Role |
---|---|
WAYNE E. MOORE | Incorporator |
RICHARD ALLEN | Incorporator |
WALTER STONE | Incorporator |
Name | Role |
---|---|
JANICE MACK | Vice President |
Name | Role |
---|---|
ANITA MCGRUDER | Secretary |
Name | Role |
---|---|
VELESIA CARDWELL | Treasurer |
Name | Role |
---|---|
DEVANTA SCRUGGS | President |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-12 |
Registered Agent name/address change | 2023-06-12 |
Annual Report | 2022-04-22 |
Annual Report | 2021-08-04 |
Annual Report | 2020-03-29 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4232637101 | 2020-04-13 | 0457 | PPP | 704 Washington St, SHELBYVILLE, KY, 40065-1248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State