Search icon

CRESTWOOD CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: CRESTWOOD CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1970 (55 years ago)
Organization Date: 02 Jul 1970 (55 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0012258
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1882 BELLEFONTE DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
ELIZABETH RICHARDSON Director
SONNY WRAY Director
JUDY DERRICKSON Director
Sally Turney Director
David Miller Director
JOHN CHENAULT Director
JAMES H. ROBINSON, JR. Director
JOHN SIMS Director
W. E. GRAY Director
MARY ANN ROGERS Director

Incorporator

Name Role
JAMES H. ROBINSON, JR. Incorporator
JOHN SIMS Incorporator
JOHN CHENAULT Incorporator
W. E. GRAY Incorporator
MARY ANN ROGERS Incorporator

Registered Agent

Name Role
ASHLEY BROWN Registered Agent

Secretary

Name Role
Katherine STECKLER Secretary

Treasurer

Name Role
Annetta CARTER Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-29
Annual Report 2023-03-15
Annual Report 2022-04-12
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
-75.00
Total Face Value Of Loan:
210400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210475
Current Approval Amount:
210400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212071.67

Sources: Kentucky Secretary of State