Search icon

MT. GILEAD GENERAL BAPTIST CHURCH, INC.

Company Details

Name: MT. GILEAD GENERAL BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Aug 2004 (21 years ago)
Organization Date: 27 Aug 2004 (21 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0593484
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: 2777 MT. GILEAD-MT. PLEASANT ROAD, P.O. BOX 73, SLAUGHTERS, KY 42456
Place of Formation: KENTUCKY

President

Name Role
ALEC HENSLEY President

Secretary

Name Role
Cy McCully Secretary

Director

Name Role
PAUL AUSTIN Director
JEFF COOMES Director
CY MCCULLY Director
GLEN SHAW Director
BUD HEARON Director
MARK AUSTIN Director
RYAN AUSTIN Director
NOBLE CROWLEY Director

Incorporator

Name Role
RYAN AUSTIN Incorporator

Registered Agent

Name Role
RYAN AUSTIN Registered Agent

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-03-23
Annual Report 2022-03-22
Annual Report 2021-06-10
Annual Report 2020-06-17

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
17264.10
Total Face Value Of Loan:
17264.10
Date:
2020-04-07
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:
20585.00
Total Face Value Of Loan:
20585.00

Tax Exempt

Employer Identification Number (EIN) :
61-1038605
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1964-01

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17264.1
Current Approval Amount:
17264.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17326.53
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20585
Current Approval Amount:
20585
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20742.91

Sources: Kentucky Secretary of State