Search icon

PERRYVILLE BAPTIST CHURCH, INC.

Company Details

Name: PERRYVILLE BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Oct 1998 (27 years ago)
Organization Date: 22 Oct 1998 (27 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0463766
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40468
City: Perryville
Primary County: Boyle County
Principal Office: 202 S. BRAGG ST., PO BOX 26, PERRYVILLE, KY 40468
Place of Formation: KENTUCKY

Registered Agent

Name Role
WESLEY PRUITT Registered Agent

Officer

Name Role
Wesley H Pruitt Officer

Director

Name Role
Trey Coyle Director
Wesley Pruitt Director
Jamie Reynolds Director
MARION (PETE) COYLE Director
BILL YEARY Director
DON SHEETS Director
MELVIN BOTTOM Director
HAROLD EDWARDS Director
MAURICE HUNDLEY Director
TED GARRISON Director

Incorporator

Name Role
DAVID RANDOLPH Incorporator

Treasurer

Name Role
Toni E Pruitt Treasurer

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-07-07
Annual Report 2022-04-14
Reinstatement 2022-01-10
Reinstatement Certificate of Existence 2022-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14632.50
Total Face Value Of Loan:
14632.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14632.5
Current Approval Amount:
14632.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14768.8

Sources: Kentucky Secretary of State