Search icon

GILBERTS CREEK BAPTIST CHURCH, INCORPORATED

Company Details

Name: GILBERTS CREEK BAPTIST CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Nov 1992 (33 years ago)
Organization Date: 04 Nov 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0307051
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: P.O. BOX 602, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAY MCMURTRY Registered Agent

President

Name Role
JAY MCMURTRY President

Secretary

Name Role
Jamesetta Preston Secretary

Treasurer

Name Role
JAY MCMURTRY Treasurer

Vice President

Name Role
DEAN UNDERWOOD Vice President

Director

Name Role
JASON MCMURTRY Director
CHRIS SMITH Director
Harry Helton Director
MORRIS TRAYNER Director
HARRY HELTON Director
ARTHUR CUPP Director
JERRY PRESTON Director

Incorporator

Name Role
REV. MORRIS TRAYNER Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-11
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-08-05

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
4926.22
Total Face Value Of Loan:
4926.22

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4926.22
Current Approval Amount:
4926.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4940.59

Sources: Kentucky Secretary of State