Name: | HORSE CAVE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1994 (31 years ago) |
Organization Date: | 25 Aug 1994 (31 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Organization Number: | 0334973 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42749 |
City: | Horse Cave, Park |
Primary County: | Hart County |
Principal Office: | 301 E. MAIN ST., HORSE CAVE, KY 42749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENWOOD SHORT | Director |
KENNETH NALL | Director |
AMOS HOUK | Director |
JERRY GRAY | Director |
BRIAN SCHUETTE | Director |
BRIAN HARLAN | Director |
CRAIG MUTTER | Director |
RICHARD TERRY | Director |
KEITH REED | Director |
DAVID BRANSTETTER | Director |
Name | Role |
---|---|
ELMER DEAN SHORT | Incorporator |
Name | Role |
---|---|
GREG DUNN (INTERIM) | Registered Agent |
Name | Role |
---|---|
KEITH REED | Officer |
DAVID BRANSTETTER | Officer |
CRAIG MUTTER | Officer |
RICHARD TERRY | Officer |
Name | Role |
---|---|
DAVID PALNAU | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-07-03 |
Registered Agent name/address change | 2024-07-03 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-08 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5668227102 | 2020-04-13 | 0457 | PPP | 301 E MAIN ST, HORSE CAVE, KY, 42749-1116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State