Name: | EVERGREEN BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Jan 2005 (20 years ago) |
Organization Date: | 28 Jan 2005 (20 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0604747 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 2698 EVERGREEN ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wanda Propes | Secretary |
Name | Role |
---|---|
Kevin Cardwell | Treasurer |
Name | Role |
---|---|
Dan Harrod | Vice President |
Name | Role |
---|---|
Mary Hughes | Director |
LARRY BALLARD | Director |
Jim Miracle | Director |
RONALD S. MILLER | Director |
KEVIN CALDWELL | Director |
MARTHA WOODSIDE | Director |
CARROLL CARDWELL | Director |
DAN HARROD | Director |
RUSSELL JACKSON | Director |
Name | Role |
---|---|
RONALD S. MILLER | Incorporator |
Name | Role |
---|---|
HON. MICHAEL L. HAWKINS | Registered Agent |
Name | Role |
---|---|
Carroll Cardwell | President |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2817297200 | 2020-04-16 | 0457 | PPP | 2698 evergreen Road, FRANKFORT, KY, 40601-9744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State