Search icon

OAK HILL BAPTIST CHURCH, INC.

Company Details

Name: OAK HILL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Feb 1994 (31 years ago)
Organization Date: 23 Feb 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0326857
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 2135 OAK HILL RD., SOMERSET, KY 42503
Place of Formation: KENTUCKY

Director

Name Role
Mark Henry Director
Gary Phelps Director
Clyde Brummett Director
Garnett Roberts Director
Kerry Akins Director
Andy Maybrier Director
Mike Dills Director
Bob Sexton Director
Mark Isaacs Director
Mark Boots Director

Registered Agent

Name Role
R. ALAN FISHER Registered Agent

President

Name Role
Mark Henry President

Secretary

Name Role
George Gill Secretary

Treasurer

Name Role
Michael New Treasurer

Vice President

Name Role
Stephen Merrick Vice President

Incorporator

Name Role
ODELL MERRICK Incorporator
CARTHEL BESHEARS Incorporator
MICHAEL NEW Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-08-17
Annual Report 2022-08-10
Annual Report 2021-09-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
143700.00
Total Face Value Of Loan:
143700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143700
Current Approval Amount:
143700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
144514.3

Sources: Kentucky Secretary of State