Search icon

BLUE GRASS CHRISTIAN CAMP

Company Details

Name: BLUE GRASS CHRISTIAN CAMP
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1949 (76 years ago)
Organization Date: 01 Jul 1949 (76 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0004512
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
Principal Office: 7463 ATHENS BOONESBORO RD., LEXINGTON, KY 405099718
Place of Formation: KENTUCKY

President

Name Role
Katie Vogel President

Secretary

Name Role
Martha Bugg Secretary

Vice President

Name Role
Grace Johnson Vice President

Director

Name Role
Fred Mitchell Director
Stone Donaldson Director
Michael Fann Director
ORVAL M. MORGAN Director
HENRY D. GENTRY Director
FRED I. GARDNER Director
RUSSELL DOLES Director
FLOYD H. PENCE Director

Incorporator

Name Role
FRED I. GARDNER Incorporator
ORVAL M. MORGAN Incorporator
HENRY D. GENTRY Incorporator
RUSSELL DOLES Incorporator
FLOYD H. PENCE Incorporator

Registered Agent

Name Role
MICHAEL L. FANN Registered Agent

Former Company Names

Name Action
BLUE GRASS CHRISTIAN ASSEMBLY Old Name

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-15
Annual Report 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-10
Annual Report 2022-03-10
Annual Report 2021-03-17
Annual Report 2021-03-17
Annual Report 2020-03-18
Annual Report 2020-03-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0714628 Corporation Unconditional Exemption 7463 ATHENS BOONESBORO RD, LEXINGTON, KY, 40509-9718 1971-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587997101 2020-04-15 0457 PPP 7463 ATHENS BOONESBORO RD, LEXINGTON, KY, 40509-9718
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9718
Project Congressional District KY-06
Number of Employees 3
NAICS code 721310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21024.76
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State