Name: | WOODSTOCK BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1997 (28 years ago) |
Organization Date: | 27 Mar 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0430664 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 12600 HIGHWAY #39, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARYL W. JESSIE | Registered Agent |
Name | Role |
---|---|
DARYL W JESSIE | President |
Name | Role |
---|---|
Barry R Cooke | Secretary |
Name | Role |
---|---|
TOM PATTERSON | Director |
HARVEY HEWITT | Director |
JACK PUMPHREY | Director |
WILLIAM WILBURN | Director |
Darrell Floyd | Director |
Danny Deaton | Director |
Name | Role |
---|---|
WILLIAM WILBURN | Incorporator |
Name | Role |
---|---|
Harvey Hewitt | Vice President |
Name | Role |
---|---|
Jack Pumphrey | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2024-07-07 |
Annual Report | 2024-07-07 |
Annual Report | 2023-08-18 |
Annual Report | 2022-04-24 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3696287205 | 2020-04-27 | 0457 | PPP | 12600 HIGHWAY 39, SOMERSET, KY, 42503-7130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State