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 (10 months 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 |
Name | Role |
---|---|
MICHAEL KESSINGER | Secretary |
Name | Role |
---|---|
Charles W Price | Registered Agent |
Name | Role |
---|---|
CHARLES W PRICE | President |
Name | Role |
---|---|
DEBRA L WARD | Treasurer |
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 |
Name | Role |
---|---|
Charles W Price | Incorporator |
Name | Role |
---|---|
JOEY CECIL | Vice President |
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 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-20 |
Annual Report | 2016-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8751267108 | 2020-04-15 | 0457 | PPP | 301 West Pike Street, LOUISA, KY, 41230-1228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State