Name: | PHILPOT CHAPEL UNITED BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2009 (15 years ago) |
Organization Date: | 21 Sep 2009 (15 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0744105 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | 2437 HIGHWAY 1376, EAST BERNSTADT, KY 40729-6917 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANKIE SANTANA | Director |
BOBBY WEAVER | Director |
Tommy Lewis | Director |
Jonathan Begley | Director |
Fransico Santana | Director |
JOHNNY NAPIER | Director |
MARVIN SMITH | Director |
DAVID ASHER | Director |
MIKE BRADLEY | Director |
Name | Role |
---|---|
SHEILA FIELDS | Registered Agent |
Name | Role |
---|---|
Sheila Fields | Treasurer |
Name | Role |
---|---|
SHEILA FIELDS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2023-08-11 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-28 |
Annual Report | 2017-06-23 |
Annual Report | 2016-08-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5648667010 | 2020-04-06 | 0457 | PPP | 2500 Highway 490, EAST BERNSTADT, KY, 40729-6815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State