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 (25 years ago) |
Organization Date: | 30 Nov 1999 (25 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 |
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 |
Name | Role |
---|---|
DONEVON STORM | Registered Agent |
Name | Role |
---|---|
R. D. RYSER, II | Incorporator |
Name | Role |
---|---|
Donevon Storm | President |
Name | Role |
---|---|
Jim Kennedy | Vice President |
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 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-26 |
Annual Report | 2017-08-07 |
Annual Report | 2016-04-25 |
Annual Report | 2015-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4814857010 | 2020-04-04 | 0457 | PPP | 226 School Street, EAST BERNSTADT, KY, 40729-6249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State