Search icon

NEW COLUMBUS BAPTIST CHURCH, INC.

Company Details

Name: NEW COLUMBUS BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1999 (26 years ago)
Organization Date: 26 Apr 1999 (26 years ago)
Last Annual Report: 12 Apr 2025 (2 months ago)
Organization Number: 0473066
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 16185 NEW COLUMBUS RD, CORINTH, KY 41010
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRAD VINCENT Registered Agent

President

Name Role
Brad L Vincent President

Director

Name Role
CARL GENE HENAGE Director
EDDIE DEMPSEY Director
BILL PREWITT Director
Jed Davis Director
Clinton House Director
Tommy Scott Director
Brad Vincent Director

Incorporator

Name Role
CARL GENE HENAGE Incorporator
BILL PREWITT Incorporator
EDDIE DEMPSEY Incorporator

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-03-07
Annual Report 2023-03-26
Annual Report 2022-03-04
Registered Agent name/address change 2022-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
5446.00
Total Face Value Of Loan:
5446.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5446
Current Approval Amount:
5446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5479.02

Sources: Kentucky Secretary of State