Search icon

HENDERSON COMMUNITY BAPTIST CHURCH, INC.

Company Details

Name: HENDERSON COMMUNITY BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Sep 1997 (28 years ago)
Organization Date: 09 Sep 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0438362
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1026 PEBBLE CREEK DRIVE, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. CHRISTOPHER HOPGOOD Registered Agent

Director

Name Role
JOHN BAKER Director
CAROL BRIDGES QUALLS Director
VINCE DAVIS Director
CLARK CANNON Director
FRANK KNIGHT Director
Larry White Director
Mark Hobson Director
Roger Culver Director
Sybil Keach Director

Incorporator

Name Role
JOHN BAKER Incorporator
CAROL BRIDGES QUALLS Incorporator
VINCE DAVIS Incorporator
CLARK CANNON Incorporator
FRANK KNIGHT Incorporator

President

Name Role
Chris Hopgood President

Secretary

Name Role
Vicki Jenkins Secretary

Treasurer

Name Role
Bill Denton Treasurer

Vice President

Name Role
Heather McCormick Vice President

Filings

Name File Date
Registered Agent name/address change 2025-02-06
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
22680.00
Total Face Value Of Loan:
22680.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22680
Current Approval Amount:
22680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22817.94

Sources: Kentucky Secretary of State