Search icon

FIRST BAPTIST CHURCH OF MIDDLESBOROUGH, KENTUCKY, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF MIDDLESBOROUGH, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1998 (27 years ago)
Organization Date: 23 Sep 1998 (27 years ago)
Last Annual Report: 26 Oct 2023 (2 years ago)
Organization Number: 0462489
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P O BOX 839, MIDDLESBOROUGH, KY 40965
Place of Formation: KENTUCKY

Director

Name Role
GLORIA JONES Director
JOEL GOODIN Director
DEWEY PARTIN Director
HOWARD QUALLS Director
IKE SLUSHER Director
TOM STAPLETON Director
TRENT WALTERS Director
JEAN AUSMUS Director
JAN CARROLL Director
TONY DANIELS Director

Treasurer

Name Role
SUZANNE LEE Treasurer

Vice President

Name Role
BRIDGETTE MYERS Vice President

Incorporator

Name Role
MARK WATSON Incorporator

Secretary

Name Role
DENISE SHUMATE Secretary

Registered Agent

Name Role
CHARLES E. SIGMON, JR. Registered Agent

Assumed Names

Name Status Expiration Date
FIRST BAPTIST CHURCH OF MIDDLESBORO Inactive 2023-10-07

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter Revenue 2023-10-26
Reinstatement 2023-10-26
Reinstatement Certificate of Existence 2023-10-26
Administrative Dissolution 2023-10-04

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30266
Current Approval Amount:
29897
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30071.4

Sources: Kentucky Secretary of State