Search icon

LIBERTY BAPTIST CHURCH OF RUSSELL SPRINGS, INC.

Company Details

Name: LIBERTY BAPTIST CHURCH OF RUSSELL SPRINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Mar 2003 (22 years ago)
Organization Date: 31 Mar 2003 (22 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0557222
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 215 WILSON STREET, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

President

Name Role
Marsha Wells President

Secretary

Name Role
Joy Fletcher Secretary

Vice President

Name Role
Steven Fletcher Vice President

Director

Name Role
Marshall Stephens Director
Steven Fletcher Director
Alicia Fletcher Director
SHERRI COFFEY Director
MARSHA WELLS Director
LINDA HOLLOWAY Director

Registered Agent

Name Role
JOY FLETCHER Registered Agent

Treasurer

Name Role
Janet K Clark Treasurer

Incorporator

Name Role
SHERRI COFFEY Incorporator
MARSHA WELLS Incorporator
LINDA HOLLOWAY Incorporator
JANET CLARK Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-06-22
Annual Report 2022-06-30
Annual Report 2021-05-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
6748.10
Total Face Value Of Loan:
6748.10

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6748.1
Current Approval Amount:
6748.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6787.09

Sources: Kentucky Secretary of State