Search icon

LAWRENCEVILLE BAPTIST CHURCH, INC

Company Details

Name: LAWRENCEVILLE BAPTIST CHURCH, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 2004 (21 years ago)
Organization Date: 04 Feb 2004 (21 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0578111
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 3650 LAWRENCEVILLE ROAD, CORINTH, KY 41010
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY SIMPSON Registered Agent

Secretary

Name Role
REBECCA STEWART Secretary

Treasurer

Name Role
KRISTEN RYAN Treasurer

Director

Name Role
ROBERT SIMPSON Director
ALBERT BEACH Director
DENNIS PERRY Director
ATHA LANE Director
RANDY DELANEY Director
JAMES BOSWELL Director
TERRY FITZPATRICK Director

Incorporator

Name Role
BOBBY SIMPSON Incorporator
ALBERT BEACH Incorporator
EDWARD SOUDER Incorporator
DENNIS PERRY Incorporator
RANDY DELANEY Incorporator
JAMES BOSWELL Incorporator
TERRY FITZPATRICK Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9727.3

Sources: Kentucky Secretary of State