Search icon

CAMPBELLSVILLE CHRISTIAN CHURCH, INC.

Company Details

Name: CAMPBELLSVILLE CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 1961 (64 years ago)
Organization Date: 18 May 1961 (64 years ago)
Last Annual Report: 09 Aug 2024 (10 months ago)
Organization Number: 0007528
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 302 LEBANON AVE., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

President

Name Role
BEN COX President

Secretary

Name Role
ANDY HALEY Secretary

Treasurer

Name Role
Trevor Scott Treasurer

Vice President

Name Role
RICHIE KESSLER Vice President

Director

Name Role
Russell Montgomery Director
Allen Johnson Director
ROGER GRANT Director
DENNIS BRINLEY Director
OMA L. GOODE Director
PAUL COOP Director
J. C. MILLER JR. Director
L. A. MCWHORTER Director

Registered Agent

Name Role
JOHN MILLER Registered Agent

Incorporator

Name Role
OMA L. GOODE Incorporator
PAUL COOP Incorporator
J. C. MILLER JR. Incorporator
L. A. MCWHORTER Incorporator

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-06-19
Annual Report 2022-06-21
Annual Report 2021-04-08
Annual Report 2020-05-26

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:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55500
Current Approval Amount:
55500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
55937.83

Sources: Kentucky Secretary of State