Search icon

BEACON BAPTIST CHURCH, INC.

Company Details

Name: BEACON BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 2001 (24 years ago)
Organization Date: 29 May 2001 (24 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0516578
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40915
City: Bimble
Primary County: Knox County
Principal Office: 190 STEPHEN TRACE RD, P O BOX 122, BIMBLE, KY 40915
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ana Owens-Hensley Registered Agent

President

Name Role
Dennis Chesnut President

Secretary

Name Role
Gail Smith Secretary

Treasurer

Name Role
Ana Owens-Hensley Treasurer

Director

Name Role
David Mills Director
Michael Mills Director
Charles Calloway Director
Jim Smith Director
THOMAS GREER Director
DAVID MILLS Director
WAYNE MILLS Director
DENNIS BARGO Director
DAVID FAULKNER Director
HOMER RAY PAYNE Director

Vice President

Name Role
James R West Vice President

Incorporator

Name Role
THOMAS E. GREER Incorporator
KIMBERLY J. MAHAN Incorporator
BARBARA D. PAYNE Incorporator

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2023-06-03
Annual Report 2023-06-03
Annual Report 2022-05-17
Annual Report 2021-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8400.00
Total Face Value Of Loan:
8400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8400
Current Approval Amount:
8400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8462.07

Sources: Kentucky Secretary of State