Search icon

KENWOOD BAPTIST CHURCH AT VICTORY MEMORIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENWOOD BAPTIST CHURCH AT VICTORY MEMORIAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1995 (30 years ago)
Organization Date: 08 Nov 1995 (30 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0407622
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 3805 SOUTHERN PARKWAY, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Secretary

Name Role
Anna Damico Secretary

Treasurer

Name Role
Grant Friedrich Treasurer

Director

Name Role
Denny Burk Director
James M. Hamilton Director
Matthew Damico Director
BOB BEARD Director
MIKE THOMPSON Director
TOM BOND Director
HOMER DENHAM Director
JOHN QUIGGINS Director
NEIL KING Director

Incorporator

Name Role
REV. PHIL C. ELLIS Incorporator

Registered Agent

Name Role
DENNY BURK Registered Agent

Former Company Names

Name Action
KENWOOD BAPTIST CHURCH, INC. Old Name
BOARD OF TRUSTEES OF THE VICTORY MEMORIAL BAPTIST CHURCH OF OAKDALE, KENTUCKY, INC. Merger

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-01
Annual Report 2023-04-10
Annual Report 2022-03-15
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
25900.00
Total Face Value Of Loan:
25900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25900
Current Approval Amount:
25900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26050.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State