Search icon

MELBER BAPTIST CHURCH, INCORPORATED

Company Details

Name: MELBER BAPTIST CHURCH, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Nov 2000 (25 years ago)
Organization Date: 28 Nov 2000 (25 years ago)
Last Annual Report: 22 Feb 2025 (3 months ago)
Organization Number: 0506017
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42069
City: Melber
Primary County: Graves County
Principal Office: 2672 STATE ROUTE 1820, PO BOX 40, MELBER, KY 42069
Place of Formation: KENTUCKY

Director

Name Role
STEVE WHITE Director
M. L. GREEN Director
WILLIAM HAWES Director
GREG WILKERSON Director
TIM GARDNER Director
SARAH SLEADD Director

Incorporator

Name Role
STEVE WHITE Incorporator
M. L. GREEN Incorporator
WILLIAM HAWES Incorporator

Registered Agent

Name Role
TIM GARDNER Registered Agent

President

Name Role
GREG WILKERSON President

Secretary

Name Role
JACKIE LANGSTON Secretary

Vice President

Name Role
TIM GARDNER Vice President

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-06-08
Registered Agent name/address change 2023-06-16
Annual Report 2023-06-16
Annual Report 2022-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
5319.52
Total Face Value Of Loan:
5319.52

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5319.52
Current Approval Amount:
5319.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5364.44

Sources: Kentucky Secretary of State