Search icon

HIGHLAND CHRISTIAN CHURCH, INC.

Company Details

Name: HIGHLAND CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1969 (56 years ago)
Organization Date: 15 Apr 1969 (56 years ago)
Last Annual Report: 13 Jul 1994 (31 years ago)
Organization Number: 0022969
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1211 S. 9TH. ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILLY H. MATHIS Registered Agent

Director

Name Role
JOHN H. CHAPMAN Director
J. B. HAPPY Director
TOM J. WEAVER Director

Incorporator

Name Role
JOHN H. CHAPMAN Incorporator
J. B. HAPPY Incorporator
TOM J. WEAVER Incorporator

Former Company Names

Name Action
MAYFIELD CHRISTIAN CHURCH, INC. Old Name

Filings

Name File Date
Dissolution 1994-12-28
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1992-07-27
Annual Report 1992-07-01
Annual Report 1991-09-23
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0602541 Association Unconditional Exemption PO BOX 365, FRANKFORT, KY, 40602-0365 1951-07
In Care of Name -
Group Exemption Number 1125
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725057109 2020-04-10 0457 PPP 265 VERSAILLES RD, FRANKFORT, KY, 40601-3209
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16047
Loan Approval Amount (current) 16047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-3209
Project Congressional District KY-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16165.7
Forgiveness Paid Date 2021-01-12
9572758500 2021-03-12 0457 PPS 265 Versailles Rd, Frankfort, KY, 40601-3209
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16233.17
Loan Approval Amount (current) 16233.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-3209
Project Congressional District KY-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16340.8
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State