Name: | CROSSWOODS BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1995 (30 years ago) |
Organization Date: | 04 Apr 1995 (30 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0344969 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 4991 HARRODSBURG RD, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHERIAN MARTIN | Officer |
Wayne Kirk | Officer |
Name | Role |
---|---|
PHYLLIS MASTERS | Treasurer |
Name | Role |
---|---|
WAYNE KIRK | Director |
JOHN FULLER | Director |
Gary D. Dykes | Director |
HADEN DICKERSON | Director |
GERALD RICHARDSON | Director |
EDDIE WILLIAMS | Director |
Name | Role |
---|---|
STEPHEN V. BRUCE | Registered Agent |
Name | Role |
---|---|
STEPHEN V. BRUCE | President |
Name | Role |
---|---|
HADEN DICKERSON | Incorporator |
GERALD RICHARDSON | Incorporator |
EDDIE WILLIAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-08 |
Annual Report | 2023-04-26 |
Annual Report | 2022-02-10 |
Annual Report | 2021-04-02 |
Annual Report | 2020-03-26 |
Annual Report | 2019-03-27 |
Annual Report | 2018-05-02 |
Annual Report | 2017-01-25 |
Annual Report | 2016-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7796287004 | 2020-04-08 | 0457 | PPP | 4991 HARRODSBURG RD, NICHOLASVILLE, KY, 40356-9796 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State