Search icon

NEW MT. ZION BAPTIST CHURCH, INC.

Company Details

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 (a year 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

Registered Agent

Name Role
JANICE MACK Registered Agent

Director

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

Incorporator

Name Role
WAYNE E. MOORE Incorporator
RICHARD ALLEN Incorporator
WALTER STONE Incorporator

Vice President

Name Role
JANICE MACK Vice President

Secretary

Name Role
ANITA MCGRUDER Secretary

Treasurer

Name Role
VELESIA CARDWELL Treasurer

President

Name Role
DEVANTA SCRUGGS President

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2023-06-12
Annual Report 2023-06-12
Annual Report 2022-04-22
Annual Report 2021-08-04

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110900.00
Total Face Value Of Loan:
110900.00
Date:
2020-04-13
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6594.97

Sources: Kentucky Secretary of State