Name: | SOUTH CAMPBELLSVILLE BAPTIST CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 2012 (13 years ago) |
Organization Date: | 12 Jun 2012 (13 years ago) |
Last Annual Report: | 25 Mar 2025 (22 days ago) |
Organization Number: | 0831148 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 601 SOUTH CENTRAL AVENUE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy Coghill | Director |
ROGER BLAIR | Director |
ANDREW BLAIR | Director |
SETH DYKES | Director |
DARRYL MAYS | Director |
STEVE MCALLISTER | Director |
PHIL MCREARY | Director |
KEITH MCMAHAN | Director |
MIKE PAYTON | Director |
MICHAEL MARDIS | Director |
Name | Role |
---|---|
SHAUN CAUDILL | Incorporator |
Name | Role |
---|---|
TIM COGHILL | Registered Agent |
Name | Role |
---|---|
Mary A Korns | Secretary |
Name | Status | Expiration Date |
---|---|---|
SOUTH CHURCH | Active | 2028-09-18 |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2024-06-10 |
Certificate of Assumed Name | 2023-09-18 |
Annual Report | 2023-04-28 |
Annual Report | 2022-06-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1637397106 | 2020-04-10 | 0457 | PPP | 601 South Central Avenue, CAMPBELLSVILLE, KY, 42718-1103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State