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 (32 years ago) |
Organization Date: | 04 Nov 1992 (32 years ago) |
Last Annual Report: | 05 Feb 2025 (2 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 |
Name | Role |
---|---|
JAY MCMURTRY | Registered Agent |
Name | Role |
---|---|
JAY MCMURTRY | President |
Name | Role |
---|---|
Jamesetta Preston | Secretary |
Name | Role |
---|---|
JAY MCMURTRY | Treasurer |
Name | Role |
---|---|
DEAN UNDERWOOD | Vice President |
Name | Role |
---|---|
JASON MCMURTRY | Director |
CHRIS SMITH | Director |
Harry Helton | Director |
MORRIS TRAYNER | Director |
HARRY HELTON | Director |
ARTHUR CUPP | Director |
JERRY PRESTON | Director |
Name | Role |
---|---|
REV. MORRIS TRAYNER | Incorporator |
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 |
Annual Report | 2021-04-03 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-26 |
Annual Report | 2017-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1645538706 | 2021-03-27 | 0457 | PPP | 4152 Crab Orchard Road, Crab Orchard, KY, 40419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State