Name: | CHAPLIN CHRISTIAN CHURCH OF CHAPLIN, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1955 (70 years ago) |
Organization Date: | 09 May 1955 (70 years ago) |
Last Annual Report: | 27 Feb 2025 (16 days ago) |
Organization Number: | 0008815 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40012 |
City: | Chaplin |
Primary County: | Nelson County |
Principal Office: | 5438 LAWRENCEBURG ROAD, P.O. BOX 72, CHAPLIN, KY 40012 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES HOWARD | Registered Agent |
Name | Role |
---|---|
Stacey Cornish | Treasurer |
Name | Role |
---|---|
Charles Howard | Director |
Jack Lefeber | Director |
Bruce CORNISH | Director |
O. T. FRANKLIN | Director |
C. B. TRENT | Director |
J. M SPARROW | Director |
ROGER WHITEHOUSE | Director |
WALTER TERRELL | Director |
Name | Role |
---|---|
O. T. FRANKLIN | Incorporator |
C. B. TRENT | Incorporator |
J. M SPARROW | Incorporator |
ROGER WHITEHOUSE | Incorporator |
WALTER TERRELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-09-21 |
Annual Report | 2022-09-16 |
Annual Report | 2021-06-06 |
Annual Report | 2020-04-13 |
Annual Report | 2019-08-19 |
Annual Report | 2018-07-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6068827106 | 2020-04-14 | 0457 | PPP | 5438 LAWRENCEBURG RD, CHAPLIN, KY, 40012-8011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State