Search icon

GARNER MISSIONARY BAPTIST CHURCH, INC.

Company Details

Name: GARNER MISSIONARY BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 12 Mar 2025 (2 days ago)
Organization Number: 0793630
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 19231 ST. RT. 3, RUSH, KY 41168
Place of Formation: KENTUCKY

Treasurer

Name Role
Thomas Grubb Treasurer

Vice President

Name Role
Kyle Gallion Vice President

Director

Name Role
David Martin Director
Aaron Burton Director
Mike Hatfield Director
Wally Green Director
HARRY FRILEY Director
BILL DISTEL Director
JAY HENSLEY Director
RON PATTON Director
STEVE WOLFE Director
DANNY KITCHEN Director

Incorporator

Name Role
GARY ARRINGTON Incorporator

Secretary

Name Role
Charlie Black Secretary

President

Name Role
Matthew Quillen President

Registered Agent

Name Role
ROBERT QUILLEN Registered Agent

Assumed Names

Name Status Expiration Date
GARNER BAPTIST CHURCH Inactive 2021-07-08
GARNER MISSIONARY BAPTIST CHURCH Inactive 2021-07-08

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-26
Annual Report 2023-05-04
Annual Report 2022-03-21
Annual Report 2021-04-07
Annual Report 2020-05-21
Annual Report 2019-06-10
Registered Agent name/address change 2019-03-26
Annual Report 2018-04-17
Annual Report 2017-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1288584 Corporation Unconditional Exemption 1416 MARYLAND PKWY, ASHLAND, KY, 41101-4649 1969-09
In Care of Name % DON A DAVIS
Group Exemption Number 2034
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6742927300 2020-04-30 0457 PPP 19231 State Route 3, RUSH, KY, 41168
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RUSH, BOYD, KY, 41168-0001
Project Congressional District KY-05
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10462.97
Forgiveness Paid Date 2020-12-14

Sources: Kentucky Secretary of State