Search icon

FERN CREEK CHRISTIAN CHURCH, INC.

Company Details

Name: FERN CREEK CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1965 (60 years ago)
Organization Date: 29 Nov 1965 (60 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0017285
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 91121, LOUISVILLE, KY 402910121
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. DAVID KISER Registered Agent

President

Name Role
Stan Raley President

Secretary

Name Role
John Moser Secretary

Treasurer

Name Role
Douglas E. Morris Treasurer

Vice President

Name Role
Jeff Hale, Sr. Vice President

Director

Name Role
Jeff Hale, Sr. Director
Stan Raley Director
John Moser Director
Warren Dannelly Director
Joe Redmon Director
W. David Kiser Director
OLIVER TURITT Director
EUGENE JACOBS Director
RALPH TERRELL Director

Incorporator

Name Role
OLIVER TRUITT Incorporator
EUGENE JACOBS Incorporator
RALPH TERRELL Incorporator

Former Company Names

Name Action
DAMASCUS ROAD CHRISTIAN CHURCH, INC. Merger
THE SECOND CHRISTIAN CHURCH, INC. Old Name
LAKE MCNEELY CHRISTIAN CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-04-30
Annual Report 2023-05-11
Annual Report 2022-06-25
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
68200.00
Total Face Value Of Loan:
68200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68200
Current Approval Amount:
68200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68900.68

Sources: Kentucky Secretary of State