Search icon

FIRST BAPTIST CHURCH OF EAST BERNSTADT, INC.

Company Details

Name: FIRST BAPTIST CHURCH OF EAST BERNSTADT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Nov 1999 (26 years ago)
Organization Date: 30 Nov 1999 (26 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0484163
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: P.O. BOX 266, 226 SCHOOL STREET, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY

Director

Name Role
Jim Kennedy Director
R. D. RYSER, II Director
ERNEST WIGGINS Director
GLENN HOUSE Director
GEORGE A. GRIFFIN Director
Donevon Storm Director
Ward Stokes Director
Steve Morris Director

Registered Agent

Name Role
DONEVON STORM Registered Agent

Incorporator

Name Role
R. D. RYSER, II Incorporator

President

Name Role
Donevon Storm President

Vice President

Name Role
Jim Kennedy Vice President

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-06-26

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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
23871.17

Sources: Kentucky Secretary of State