Search icon

CASH CREEK BAPTIST CHURCH, INC.

Company Details

Name: CASH CREEK BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 1999 (26 years ago)
Organization Date: 01 Feb 1999 (26 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0468654
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 19113 HIGHWAY 1078 SOUTH, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
TIM RABER Director
Mark Trowbridge Director
Hugh Crawford Director
HAROLD PHILLIPS Director
BOB BEAN Director
JOHN CARROLL Director
MARK COOMES Director
JOHNNY CRAFTON Director
CLARENCE KIRK Director
BILL PRUITT Director

Incorporator

Name Role
JOHN CARROLL Incorporator
HAROLD PHILLIPS Incorporator
BOB BEAN Incorporator
MARK COOMES Incorporator
JOHNNY CRAFTON Incorporator
CLARNECE KIRK Incorporator
BILL PRUITT Incorporator
PETE SCHOFIELD Incorporator

Registered Agent

Name Role
TIM RABER Registered Agent

Treasurer

Name Role
Shandra Coomes Treasurer

Secretary

Name Role
Shandra Coomes Secretary

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-02
Annual Report 2022-06-11
Annual Report 2021-06-02
Registered Agent name/address change 2020-06-13

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10575.83

Sources: Kentucky Secretary of State