Search icon

MIDDLETOWN CHRISTIAN CHURCH, INC.

Company Details

Name: MIDDLETOWN CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 20 Jan 1967 (58 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0035424
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 500 NORTH WATTERSON TRAIL, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Secretary

Name Role
Brett Shepherd Secretary

Treasurer

Name Role
Nathan Paris Treasurer

President

Name Role
Chuck Cummings President

Vice President

Name Role
Kylie Hughes Vice President

Director

Name Role
Melissa Lowe Director
Lee Taylor Director
Tammy Moriarty Director
Steven Wilt Director
Judy Mallory Director
Iris Jasmin Director
Richard Ivey Director
Katie Leaver Director
W. L. DAVIS Director
ROBT. L. JOHNSON Director

Incorporator

Name Role
W. L. DAVIS Incorporator
DONALD B. SINE Incorporator
ROBT. L. JOHNSON Incorporator

Registered Agent

Name Role
REV. BRIAN GERARD Registered Agent

Former Company Names

Name Action
VALLEY CHRISTIAN CHURCH, INC. Merger

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-08
Annual Report 2023-02-16
Annual Report 2022-02-24
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
242500.00
Total Face Value Of Loan:
242500.00

Tax Exempt

Employer Identification Number (EIN) :
61-0602014
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:
1951-05

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242500
Current Approval Amount:
242500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244345.69

Sources: Kentucky Secretary of State