Search icon

SOUTH CENTRAL BAPTIST ASSOCIATION, INC.

Company Details

Name: SOUTH CENTRAL BAPTIST ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1992 (32 years ago)
Organization Date: 11 Dec 1992 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0308441
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 6448 SCOTTSVILLE RD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Officer

Name Role
BILLY RAY SMITH Officer

President

Name Role
JEFF REYNOLDS President

Treasurer

Name Role
BILLY RAY SMITH Treasurer

Vice President

Name Role
CHARLES MCCUTCHEN, JR. Vice President

Director

Name Role
JOHN MARK TOBY Director
JEFF REYNOLDS Director
LYNDELL GRAVEN Director
TOM LANCASTER Director
JIMMY BURDEN Director
BILLY RAY SMITH Director

Incorporator

Name Role
TOM LANCASTER Incorporator
LYNDELL GRAVEN Incorporator
JIMMY BURDEN Incorporator

Registered Agent

Name Role
BILLY RAY SMITH Registered Agent

Former Company Names

Name Action
WARREN ASSOCIATION OF BAPTISTS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-04-12
Amendment 2023-02-02
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
58783.57
Total Face Value Of Loan:
58783.57

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58783.57
Current Approval Amount:
58783.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59155.6

Sources: Kentucky Secretary of State