Name: | LIVING WATERS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1997 (28 years ago) |
Organization Date: | 22 Aug 1997 (28 years ago) |
Last Annual Report: | 16 Jul 2024 (9 months ago) |
Organization Number: | 0437562 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1225 GILBERTS CREEK RD, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT CARMICKLE | Registered Agent |
Name | Role |
---|---|
ROBERT T CARMICKLE | Director |
CALVIN JOHNSON | Director |
PATRICK O. MCCOY | Director |
VICTOR SLATTEN | Director |
WENDELL D. LAWSON | Director |
LISA SNOW | Director |
SHIRLEY SLATTEN | Director |
Name | Role |
---|---|
ROBERT T CARMICKLE | Vice President |
Name | Role |
---|---|
ROBERT T CARMICKLE | President |
Name | Role |
---|---|
VICTOR SLATTEN | Incorporator |
Name | Role |
---|---|
SHIRLEY SLATTEN | Secretary |
Name | Role |
---|---|
SHIRLEY SLATTEN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-04-28 |
Principal Office Address Change | 2023-04-28 |
Registered Agent name/address change | 2023-04-28 |
Annual Report Amendment | 2022-11-03 |
Registered Agent name/address change | 2022-11-03 |
Principal Office Address Change | 2022-11-03 |
Annual Report Amendment | 2022-08-08 |
Annual Report | 2022-04-20 |
Annual Report | 2021-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2899307204 | 2020-04-16 | 0457 | PPP | 5425 FRANKFORT RD, SHELBYVILLE, KY, 40065-9489 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State