Search icon

KENTUCKY COUNCIL OF CHURCHES

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY COUNCIL OF CHURCHES
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1948 (77 years ago)
Organization Date: 13 May 1948 (77 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0027588
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: 4089 FOXE BASIN ROAD, 4089 FOXE BASIN ROAD, P. O. Box 23171, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Director

Name Role
Melissa L. Holland Director
James Todd Smith Director
HOMER W. CARPENTER Director
JOHN W. MELOY Director
Perry Bentley Director
NORVELL E. WICKER Director

Incorporator

Name Role
HOMER W. CARPENTER Incorporator
NORVELL E. WICKER Incorporator
JOHN W. MELOY Incorporator

Registered Agent

Name Role
MELISSA L. HOLLAND Registered Agent

President

Name Role
Jim Garrett President

Treasurer

Name Role
Kenneth Golphin Treasurer

Vice President

Name Role
Lisa Balboa-Lewis Vice President

Filings

Name File Date
Principal Office Address Change 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-06-05
Principal Office Address Change 2022-06-28
Registered Agent name/address change 2022-06-28

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
10763.20
Total Face Value Of Loan:
10763.20
Date:
2020-04-29
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:
15900.00
Total Face Value Of Loan:
15900.00

Tax Exempt

Employer Identification Number (EIN) :
61-0500820
Classification:
Religious Organization
Ruling Date:
1958-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,987.99
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $12,000
Utilities: $1,400
Rent: $2,500
Jobs Reported:
1
Initial Approval Amount:
$10,763.2
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,763.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,802.42
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $10,763.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State