Search icon

BRIDGEPOINTE CHURCH, INC.

Company Details

Name: BRIDGEPOINTE CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jan 2002 (23 years ago)
Organization Date: 28 Jan 2002 (23 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0529947
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2672 Frederica St, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ann Sigler Registered Agent

Director

Name Role
R WAYNE LEWIS Director
Todd Thompson Director
DAVID T FRANCE Director
William E Ryle, Jr. Director
Ann R Sigler Director
RICK L SIGLER Director

Treasurer

Name Role
Ann Sigler Treasurer

Incorporator

Name Role
R WAYNE LEWIS Incorporator
RICK L SIGLER Incorporator
DAVID T FRANCE Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
56900.00
Total Face Value Of Loan:
56900.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56900
Current Approval Amount:
56900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57179.04

Sources: Kentucky Secretary of State