Search icon

BARDSTOWN BAPTIST CHURCH, INC.

Company Details

Name: BARDSTOWN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1998 (27 years ago)
Organization Date: 16 Oct 1998 (27 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0463577
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 101 West Brashear Ave, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Hafendorfer Registered Agent

Director

Name Role
DANNY WELLS Director
BONNIE CECIL Director
FRED SUTHERLAND Director
BAMBI HARRIS Director
LINDA WEST Director
BILL NALLEY Director

Incorporator

Name Role
BEN T. HAYDON, JR. Incorporator

Treasurer

Name Role
DORRIS ELLIS Treasurer
TERRI STONE Treasurer

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2023-06-06
Annual Report 2023-06-06
Principal Office Address Change 2023-06-06
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
23800.00
Total Face Value Of Loan:
23800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23800
Current Approval Amount:
23800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24000.18

Sources: Kentucky Secretary of State