Name: | VINE HILL BAPTIST CHURCH INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Mar 1997 (28 years ago) |
Organization Date: | 17 Mar 1997 (28 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0430103 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40013 |
City: | Coxs Creek, Deatsville, Highgrove, Lenore, Samuels |
Primary County: | Nelson County |
Principal Office: | 2078 CLERMONT RD., COX'S CREEK, KY 40013 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REV. GREG CRENSHAW | Registered Agent |
Name | Role |
---|---|
Gale Simpson | President |
Name | Role |
---|---|
Londa Boggs | Secretary |
Name | Role |
---|---|
Renae Brock | Treasurer |
Name | Role |
---|---|
John Bricken | Vice President |
Name | Role |
---|---|
Bernie Nalley | Director |
Danny Hoback | Director |
Tony Brock | Director |
BILL DANIEL | Director |
DAVID EDMONDS | Director |
WAYMON FLOWERS | Director |
DANNY HOBACK | Director |
GERALD JOHNSON | Director |
WINFRED JOHNSON | Director |
Name | Role |
---|---|
REV. GREG CRENSHAW | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-04-16 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-03 |
Annual Report | 2020-06-28 |
Annual Report | 2019-05-27 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-04 |
Annual Report | 2015-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6011537210 | 2020-04-27 | 0457 | PPP | 2078 Clermont Rd., COXS CREEK, KY, 40013-8809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State