Name: | MERCER ASSOCIATION OF KENTUCKY BAPTISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 1997 (28 years ago) |
Organization Date: | 02 May 1997 (28 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Organization Number: | 0432381 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | PO Box 135, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SANDRA D GODBEY | Registered Agent |
Name | Role |
---|---|
MAURICE GRITTON | Director |
STEVEN J DRESEN | Director |
THURMAN PRESTON | Director |
DUDLEY JENKINS | Director |
RALPH MORRIS | Director |
LUCIEN LANDERS | Director |
JOY GASH | Director |
STEPHEN BROGLI | Director |
DOUG WESLEY | Director |
Name | Role |
---|---|
MARK BALDAUFF | Incorporator |
Name | Role |
---|---|
Sandra Godbey | Secretary |
Name | Role |
---|---|
Sandra Godbey | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Principal Office Address Change | 2025-01-28 |
Registered Agent name/address change | 2025-01-28 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-17 |
Registered Agent name/address change | 2020-08-12 |
Annual Report | 2020-08-12 |
Annual Report | 2019-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8886947010 | 2020-04-09 | 0457 | PPP | 315 North Main Street, HARRODSBURG, KY, 40330-1133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State