Search icon

CHRIST CHURCH, UNITED CHURCH OF CHRIST

Company Details

Name: CHRIST CHURCH, UNITED CHURCH OF CHRIST
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jan 1910 (115 years ago)
Organization Date: 25 Jan 1910 (115 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0008904
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 15 S. FT. THOMAS AVE., FT. THOMAS, KY 410751117
Place of Formation: KENTUCKY

Treasurer

Name Role
Bert Bathiany Treasurer

Director

Name Role
Debbie Pailette Director
Rebecca Borah Director
Elizabeth Beimesche Director
Sally Schmidt Director
Donna Hoffman Director
Jenny Herrmann Director
GEO. P. STEGNER Director
Nancy Hunter Director
LOUIS COOK Director
WM. HARTWEG Director

President

Name Role
Snezana Tenhundfeld President

Vice President

Name Role
Greg Vogel Vice President

Incorporator

Name Role
WM. HARTWEG Incorporator
LOUIS COOK Incorporator
JOHN C. WEBER Incorporator
GEO. P. STEGNER Incorporator
CHARLES E. WILDT Incorporator

Registered Agent

Name Role
BERT BATHIANY Registered Agent

Secretary

Name Role
Jennifer Korpik Secretary

Former Company Names

Name Action
CHRIST EVANGELICAL AND REFORMED CHURCH OF FORT THOMAS, KY. Old Name
CHRIST EVANGELICAL CHURCH OF HIGHLAND DISTRICT, CAMPBELL COUNTY, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-04
Annual Report 2022-03-10
Annual Report 2021-02-09
Annual Report 2020-03-20
Annual Report 2019-05-29
Registered Agent name/address change 2019-05-29
Annual Report 2018-05-03
Amended and Restated Articles 2018-03-08
Annual Report 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039338307 2021-01-20 0457 PPS 15 S Fort Thomas Ave, Fort Thomas, KY, 41075-1822
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46065
Loan Approval Amount (current) 46065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Thomas, CAMPBELL, KY, 41075-1822
Project Congressional District KY-04
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46330.03
Forgiveness Paid Date 2021-08-24
4162937308 2020-04-29 0457 PPP 15 S FORT THOMAS AVE, FORT THOMAS, KY, 41075-1822
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-1822
Project Congressional District KY-04
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46355.4
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State