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 (2 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

President

Name Role
Chuck Cummings President

Vice President

Name Role
Kylie Hughes Vice President

Secretary

Name Role
Brett Shepherd Secretary

Treasurer

Name Role
Nathan Paris Treasurer

Incorporator

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

Registered Agent

Name Role
REV. BRIAN GERARD Registered Agent

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

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
Registered Agent name/address change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-10
Annual Report 2018-04-11
Annual Report 2017-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0602014 Association Unconditional Exemption 500 N WATTERSON TRL, LOUISVILLE, KY, 40243-2708 1951-05
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 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)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2013-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
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
5940387006 2020-04-06 0457 PPP 500 North Watterson Trail, LOUISVILLE, KY, 40243-2708
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242500
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2708
Project Congressional District KY-03
Number of Employees 25
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244345.69
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State