Search icon

BEDFORD ACRES CHRISTIAN CHURCH, INC.

Company Details

Name: BEDFORD ACRES CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1966 (59 years ago)
Organization Date: 15 Jun 1966 (59 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0003420
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 5414 LEXINGTON ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY

Incorporator

Name Role
J. W. DAVIS Incorporator
CECIL J. ROBINSON Incorporator
DAVID SNELL Incorporator

Secretary

Name Role
Robert Jespersen Secretary

Director

Name Role
Richard Eads Director
. Director
Chris Martin Director
Jermie Barnett Director

Registered Agent

Name Role
DON SCHAEFER Registered Agent

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-05-06
Registered Agent name/address change 2020-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
54200.00
Total Face Value Of Loan:
54200.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54200
Current Approval Amount:
54200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54655.87

Sources: Kentucky Secretary of State