Search icon

KENTUCKY COUNCIL OF CHURCHES

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 (10 months 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
Registered Agent name/address change 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-26
Registered Agent name/address change 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2942807306 2020-04-29 0457 PPP 1125 RED MILE RD, LEXINGTON, KY, 40504-2649
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-2649
Project Congressional District KY-06
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15987.99
Forgiveness Paid Date 2020-11-25
8084188404 2021-02-12 0457 PPS 1125 Red Mile Rd, Lexington, KY, 40504-2649
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10763.2
Loan Approval Amount (current) 10763.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-2649
Project Congressional District KY-06
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10802.42
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State