Name: | FaithWay Baptist Church Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 2014 (11 years ago) |
Organization Date: | 24 Mar 2014 (11 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0882859 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 268 E Martin Luther King Highway, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin Bell | Director |
Kevin Layton Bell | Director |
Jeffrey Dean Newman | Director |
John Wes Mitchell | Director |
Keith Locklear | Director |
Tyler Faulkner | Director |
Name | Role |
---|---|
Kevin Layton Bell | Registered Agent |
Name | Role |
---|---|
Kevin Layton Bell | Incorporator |
Name | Role |
---|---|
Kevin Bell | President |
Name | Role |
---|---|
Emily Bell | Secretary |
Name | Role |
---|---|
Leanna Faulkner | Treasurer |
Name | Role |
---|---|
John Mitchell | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report Amendment | 2024-05-13 |
Annual Report | 2024-05-03 |
Registered Agent name/address change | 2023-04-13 |
Principal Office Address Change | 2023-04-13 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-23 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-01 |
Annual Report Amendment | 2019-08-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8759357301 | 2020-05-01 | 0457 | PPP | 734 US 68, MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State