Name: | THE SECOND TWELVE MILE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Aug 2004 (21 years ago) |
Organization Date: | 24 Aug 2004 (21 years ago) |
Last Annual Report: | 25 Jul 2024 (8 months ago) |
Organization Number: | 0593191 |
ZIP code: | 41006 |
City: | Butler |
Primary County: | Pendleton County |
Principal Office: | 5793 HWY 154, BUTLER, KY 41006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC GARRISON | Registered Agent |
Name | Role |
---|---|
Roger Marshall | Chairman |
Name | Role |
---|---|
SCOTT HORN | Director |
Braiden Barnes | Director |
ERIC GARRISON | Director |
PAULA THORNTON | Director |
HORD WILLOUGHBY | Director |
RONNIE FOSSITT | Director |
Name | Role |
---|---|
PAULA THORNTON | Incorporator |
HORD WILLOUGHBY | Incorporator |
RONNIE FOSSITT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-25 |
Annual Report | 2023-06-15 |
Annual Report | 2022-04-08 |
Annual Report | 2021-06-30 |
Annual Report | 2020-03-30 |
Annual Report | 2019-04-11 |
Registered Agent name/address change | 2018-05-31 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2162808301 | 2021-01-20 | 0457 | PPS | 5793 Highway 154, Butler, KY, 41006-9003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1785647307 | 2020-04-28 | 0457 | PPP | 5793 HIGHWAY 154, BUTLER, KY, 41006-9003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State