Search icon

LIBERTY BAPTIST FELLOWSHIP, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (4 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

President

Name Role
JACK DOUGLAS HENRY President

Secretary

Name Role
TAMMY GROSS Secretary

Treasurer

Name Role
RONNIE DEAETH Treasurer

Officer

Name Role
LYSA HENRY Officer

Director

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

Registered Agent

Name Role
JACK DOUGLAS HENRY Registered Agent

Incorporator

Name Role
JOHN B ARNOLD II Incorporator
SARA J ARNOLD Incorporator

Filings

Name File Date
Principal Office Address Change 2025-02-20
Registered Agent name/address change 2025-02-20
Reinstatement 2025-02-20
Reinstatement Certificate of Existence 2025-02-20
Reinstatement Approval Letter Revenue 2025-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9461.50
Total Face Value Of Loan:
9461.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9461.5
Current Approval Amount:
9461.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9547.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State