Name: | LIBERTY BAPTIST FELLOWSHIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 2001 (24 years ago) |
Organization Date: | 07 Sep 2001 (24 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0518274 |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 100 Hillside Drive, PO Box 1072, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK DOUGLAS HENRY | President |
Name | Role |
---|---|
TAMMY GROSS | Secretary |
Name | Role |
---|---|
RONNIE DEAETH | Treasurer |
Name | Role |
---|---|
LYSA HENRY | Officer |
Name | Role |
---|---|
JACK DOUGLAS HENRY | Director |
BRENDA WHITTAKER | Director |
SARA J ARNOLD | Director |
PAUL BORGQUIST | Director |
DR LOUIS W ARNOLD | Director |
JOHN B ARNOLD II | Director |
Name | Role |
---|---|
JACK DOUGLAS HENRY | Registered Agent |
Name | Role |
---|---|
JOHN B ARNOLD II | Incorporator |
SARA J ARNOLD | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-20 |
Reinstatement Approval Letter Revenue | 2025-02-20 |
Principal Office Address Change | 2025-02-20 |
Registered Agent name/address change | 2025-02-20 |
Reinstatement | 2025-02-20 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-24 |
Annual Report | 2020-09-25 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6965507202 | 2020-04-28 | 0457 | PPP | 100 HILLSIDE DR, GEORGETOWN, KY, 40324-2104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State