Search icon

RICHLAND BAPTIST CHURCH, INC.

Company Details

Name: RICHLAND BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2001 (24 years ago)
Organization Date: 19 Apr 2001 (24 years ago)
Last Annual Report: 28 Feb 2025 (3 months ago)
Organization Number: 0514432
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: P.O. BOX 468, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Director

Name Role
KEVIN PHELPS Director
RYAN PENDLEY Director
KEITH HUNT Director
TODD COHRON Director
DWIGHT PENDLEY Director
SCOTTY BEASLEY Director

Treasurer

Name Role
DEBI PHELPS Treasurer

Incorporator

Name Role
DWIGHT PENDLEY Incorporator

Registered Agent

Name Role
DWIGHT PENDLEY Registered Agent

President

Name Role
Kenneth Young President

Secretary

Name Role
LESLIE GLASS Secretary

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-05-20
Annual Report 2023-05-25
Annual Report 2022-03-06
Annual Report 2021-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
7625.00
Total Face Value Of Loan:
7625.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7625
Current Approval Amount:
7625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7673.47

Sources: Kentucky Secretary of State