Search icon

PLEASANT VIEW BAPTIST CHURCH OF BRECKINRIDGE COUNTY, INC.

Company Details

Name: PLEASANT VIEW BAPTIST CHURCH OF BRECKINRIDGE COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 2000 (25 years ago)
Organization Date: 08 May 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0494170
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40153
City: Mc Quady
Primary County: Breckinridge County
Principal Office: HIGHWAY 261 SOUTH, P.O. BOX 100, MCQUADY, KY 40153
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. DALE MASSENGALE Registered Agent

President

Name Role
James D Massengale President

Treasurer

Name Role
Joshua Ryan Bradley Treasurer

Director

Name Role
James Dale Massengale Director
Joshua Ryan Bradley Director
JAMES M. COYLE Director
DEREK FARMER Director
MICHAEL GRUBBS, JR. Director
J. DALE MASSENGALE Director
CRAIG W. THIGPEN Director
KEVIN TUCKER Director

Officer

Name Role
JAMES M. COYLE Officer
JOSEPH VOYLES Officer

Incorporator

Name Role
J. DALE MASSENGALE Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-14
Registered Agent name/address change 2024-08-14
Annual Report 2023-03-27
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20984.31

Sources: Kentucky Secretary of State