Search icon

COMMUNITY FELLOWSHIP BAPTIST CHURCH, INC.

Company Details

Name: COMMUNITY FELLOWSHIP BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 2006 (19 years ago)
Organization Date: 21 Aug 2006 (19 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0645332
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 90 STATE ROUTE 408 WEST, HICKORY, KY 42051
Place of Formation: KENTUCKY

Director

Name Role
LAURIE MATHIS Director
ELIZABETH K SCHMITT Director
CANDICE M JACKSON Director
DAVID A DAVIDSON Director
RUSSELL R. WIRT Director
TONY VANCIL Director
JERRY BAILEY Director
JEANNIE MATHIS Director
KEITH WOOD Director
BOB RAY Director

Registered Agent

Name Role
Elizabeth Schmitt Registered Agent

Secretary

Name Role
ELIZABETH K SCHMITT Secretary

Officer

Name Role
DAVID A DAVIDSON Officer

Treasurer

Name Role
CANDICE M JACKSON Treasurer

Incorporator

Name Role
RUSSELL R. WIRT Incorporator

Filings

Name File Date
Annual Report 2024-03-11
Registered Agent name/address change 2023-12-11
Annual Report Amendment 2023-12-11
Annual Report 2023-06-13
Annual Report Amendment 2022-05-10

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
12490.12
Total Face Value Of Loan:
12490.12
Date:
2020-04-15
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:
13687.00
Total Face Value Of Loan:
13687.00

Tax Exempt

Employer Identification Number (EIN) :
61-1391955
In Care Of Name:
% JIM GOODRICH
Classification:
Religious Organization
Ruling Date:
1969-09

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13687
Current Approval Amount:
13687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13765.32
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12490.12
Current Approval Amount:
12490.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12578.59

Sources: Kentucky Secretary of State