Search icon

CHAPEL HILL CHURCH OF HENDERSON KY, INC.

Company Details

Name: CHAPEL HILL CHURCH OF HENDERSON KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jun 1970 (55 years ago)
Organization Date: 01 Jun 1970 (55 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0008940
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2601 HWY 60E, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rick Nollmann Registered Agent

President

Name Role
Bryan Watterson President

Secretary

Name Role
Leah Moore Secretary

Treasurer

Name Role
Denise Kirtley Treasurer

Director

Name Role
Rick Nollmann Director
Steve Raleigh Director
Randy Owens Director
Randy Trent Director
Jason Forker Director
BILL CLARK Director
TONY HALL Director
JIM PATTERSON Director
AUGREY GIBSON Director
C. R. BROWN Director

Incorporator

Name Role
CHARLES R. BROWN Incorporator
T. R. HOLLIDAY, JR. Incorporator
H. H. MAHURIN Incorporator

Former Company Names

Name Action
CHAPEL HILL UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-06-06
Annual Report Amendment 2024-06-06
Annual Report 2024-05-30
Annual Report 2023-06-05
Amended and Restated Articles 2023-05-15
Annual Report 2022-05-26
Annual Report 2021-06-16
Annual Report 2020-08-07
Annual Report 2019-04-30
Registered Agent name/address change 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653637000 2020-04-07 0457 PPP 2601 US HIGHWAY 60, HENDERSON, KY, 42420-2297
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62497.5
Loan Approval Amount (current) 62497.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-2297
Project Congressional District KY-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63088.23
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State