Search icon

THE CHRISTIAN FELLOWSHIP CHURCH, INC.

Company Details

Name: THE CHRISTIAN FELLOWSHIP CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 1973 (52 years ago)
Organization Date: 29 Aug 1973 (52 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0009309
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 1343 US HWY 68 EAST, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
M. E. ALLISON Director
Jim Lewis Director
Matthew Fletcher Director
Butch McKinney Director
GARY WASHBURN Director
LAWRENCE GARLAND Director

Registered Agent

Name Role
SCOTT WAGNER Registered Agent

President

Name Role
Richard Clendenen President

Secretary

Name Role
Trevor Crocker Secretary

Treasurer

Name Role
Millard Allison Jr. Treasurer

Incorporator

Name Role
J. T. PARISH Incorporator

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-04-12
Annual Report 2022-03-24
Annual Report 2021-03-18
Annual Report 2020-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
200928.44
Total Face Value Of Loan:
200928.44

Tax Exempt

Employer Identification Number (EIN) :
61-1011280
In Care Of Name:
% RICHIE CLENDENEN
Classification:
Religious Organization
Ruling Date:
1964-02

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200928.44
Current Approval Amount:
200928.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
202139.52

Sources: Kentucky Secretary of State