Search icon

GARRETT FIRST BAPTIST CHURCH, INC.

Company Details

Name: GARRETT FIRST BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 1996 (29 years ago)
Organization Date: 27 Mar 1996 (29 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0413909
ZIP code: 41630
City: Garrett
Primary County: Floyd County
Principal Office: PO BOX 100 , 368 FRONT ST , GARRETT, KY 41630
Place of Formation: KENTUCKY

Director

Name Role
DON HUGHES Director
BILL DUFF Director
KATHY SHEPHERD Director
BLAINE DEPOY Director
LARRY ADAMS Director
JAMES ALLEN Director
BLANCHE BAMER Director
DANNY BRAGG Director
MURIEL FRANCIS Director

Registered Agent

Name Role
JUDY BROWN Registered Agent

Signature

Name Role
Judy Brown Signature

President

Name Role
Tom Scott President

Secretary

Name Role
BRENDA FRANCIS Secretary

Vice President

Name Role
BRENDA FRANCIS Vice President

Incorporator

Name Role
DON HUGHES Incorporator
MURIEL FRANCIS Incorporator
DARLEEN ROWE Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-31
Annual Report 2022-07-22
Annual Report 2021-04-23
Annual Report 2020-04-27

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
7100.00
Total Face Value Of Loan:
7100.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7100
Current Approval Amount:
7100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7157.38

Sources: Kentucky Secretary of State