Search icon

First Baptist Church of Louisa , Inc.

Company Details

Name: First Baptist Church of Louisa , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2015 (10 years ago)
Organization Date: 28 Jun 2015 (10 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0926004
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 301 W PIKE ST, Louisa, KY 41230
Place of Formation: KENTUCKY

Secretary

Name Role
MICHAEL KESSINGER Secretary

Registered Agent

Name Role
Charles W Price Registered Agent

President

Name Role
CHARLES W PRICE President

Treasurer

Name Role
DEBRA L WARD Treasurer

Director

Name Role
DEBRA L WARD Director
CHARLES W PRICE Director
Charles W Price Director
Joe W Compton Director
Debra Ward Director
Denver Chaffin Director
Tim Ellis Director
Danny Delong Director
Kay Runyon Director
MICHAEL KESSINGER Director

Incorporator

Name Role
Charles W Price Incorporator

Vice President

Name Role
JOEY CECIL Vice President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-05
Annual Report 2022-06-26
Annual Report 2021-06-25
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23494.81

Sources: Kentucky Secretary of State