Search icon

HARLAN BAPTIST CHURCH, INC.

Company Details

Name: HARLAN BAPTIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 2011 (14 years ago)
Organization Date: 15 Jun 2011 (14 years ago)
Last Annual Report: 27 Mar 2025 (2 months ago)
Organization Number: 0793841
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 102 WEST MOUND STREET, HARLAN, KY 40831
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUA HAYWOOD Registered Agent

President

Name Role
Joshua Haywood President

Incorporator

Name Role
JON SCOTT DICKERSON Incorporator

Secretary

Name Role
Deborah Howard Secretary

Vice President

Name Role
Denham York Vice President

Treasurer

Name Role
Charles David Morton Treasurer

Director

Name Role
DENHAM YORK Director
KEVIN BALL Director
ABIODUN AKISANYA Director
JOSHUA AARON HAYWOOD Director
BRANDON PUGH Director
J.D. SMITH Director
CLAUDE WILSON Director
WILLIAM L. CLEM Director
STEVEN MAGNANI Director

Filings

Name File Date
Annual Report 2025-03-27
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
22170.00
Total Face Value Of Loan:
22170.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22170
Current Approval Amount:
22170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22386.16

Sources: Kentucky Secretary of State