Name: | LANGDON STREET BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 2003 (21 years ago) |
Organization Date: | 29 Oct 2003 (21 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0571081 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | PO BOX 33, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Logan Hargis | Registered Agent |
Name | Role |
---|---|
Logan Hargis | President |
Name | Role |
---|---|
GLORIA PHELPS | Secretary |
Name | Role |
---|---|
Pamela Stephens | Treasurer |
Name | Role |
---|---|
BILL MCWILLIAMS | Vice President |
Name | Role |
---|---|
Kevin Roberts | Director |
RONALD PHELPS | Director |
JJ GRABEEL | Director |
MIKE ERP | Director |
DAVID AVERA | Director |
BILL MCWILLIAMS | Director |
Name | Role |
---|---|
CHESTER LAHMANN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2024-05-22 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-26 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-23 |
Registered Agent name/address change | 2019-06-05 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5098877204 | 2020-04-27 | 0457 | PPP | 103 LANGDON ST, SOMERSET, KY, 42501-2339 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State