Search icon

HARRODSBURG CHRISTIAN CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARRODSBURG CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1973 (52 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0022026
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: P. O. BOX 96, 305 S. MAIN ST., HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

President

Name Role
Leah Royalty President

Treasurer

Name Role
Jennifer Baxter Treasurer

Secretary

Name Role
Kathy Lester Secretary

Director

Name Role
Blake Shewmaker Director
Bob Davis Director
Kenny Wade Director
WILLARD GABHART Director
ROY DEVINE Director
CLYDE FOSTER Director

Incorporator

Name Role
WILLARD GABHART Incorporator
ROY PEVINE Incorporator
CLYDE FOSTER Incorporator

Registered Agent

Name Role
LEE GENTRY Registered Agent

Former Company Names

Name Action
HARRODSBURG CHRISTIAN CHURCH FOUNDATION, INC. Merger

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-22
Registered Agent name/address change 2022-06-27
Annual Report 2022-06-27
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
28697.00
Total Face Value Of Loan:
28697.00

Tax Exempt

Employer Identification Number (EIN) :
61-0562352
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1951-07

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$28,697
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,827.73
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $28,697

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State