Name: | FIRST CHRISTIAN CHURCH OF DAWSON SPRINGS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 1961 (64 years ago) |
Organization Date: | 06 Apr 1961 (64 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0017544 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | P.O. BOX 77, DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. L. PERRY | Director |
JAMES HARNED | Director |
CHARLES HAMBY | Director |
TERESA ASHBY | Director |
SCOTTIE PARSONS SR | Director |
ROY MCNEELY | Director |
Name | Role |
---|---|
KATHY NICHOLS | President |
Name | Role |
---|---|
BELINDA HILLERICH | Secretary |
Name | Role |
---|---|
SCOTTY PARSONS JR | Vice President |
Name | Role |
---|---|
LORI MITCHELL | Treasurer |
Name | Role |
---|---|
LORI MICHELLE MITCHELL | Registered Agent |
Name | Role |
---|---|
L. L. PERRY | Incorporator |
JAMES HARNED | Incorporator |
ROY MCMEELY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-21 |
Annual Report | 2022-08-15 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-11 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-27 |
Registered Agent name/address change | 2016-06-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5569777402 | 2020-05-12 | 0457 | PPP | 195 Eli Street, DAWSON SPRINGS, KY, 42408-1663 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State