Search icon

NORTHEAST CHRISTIAN CHURCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1927 (98 years ago)
Organization Date: 01 Jul 1927 (98 years ago)
Last Annual Report: 11 Feb 2025 (5 months ago)
Organization Number: 0038220
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 990 STAR SHOOT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Monte Wilkinson Director
Steve West Director
N. C. FREDERIKEN Director
J. W. HARDY Director
JAMES M. HISEL Director
George K Parish Director

Secretary

Name Role
Matt Parker Secretary

Vice President

Name Role
Monte Wilkinson Vice President

Incorporator

Name Role
N. C. FREDERIKSEEN Incorporator
JAMES M. HISEL Incorporator
W. C. FREDERIKEEN Incorporator
J. W. HARDY Incorporator

Registered Agent

Name Role
GEORGE K PARISH Registered Agent

Treasurer

Name Role
George K Parish Treasurer

President

Name Role
Steve West President

Unique Entity ID

Unique Entity ID:
Q2HTJF23HZF1
UEI Expiration Date:
2025-09-03

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2022-09-19

National Provider Identifier

NPI Number:
1215165626

Authorized Person:

Name:
MR. JOSEPH SMITH ARNOLD
Role:
DIRECTOR OF COUNSELING
Phone:

Taxonomy:

Selected Taxonomy:
101YP2500X - Professional Counselor
Is Primary:
Yes

Contacts:

Fax:
5022120454

Form 5500 Series

Employer Identification Number (EIN):
610941327
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

Former Company Names

Name Action
NORTHERN HEIGHTS CHRISTIAN CHURCH Old Name
BOARD OF TRUSTEES OF MARYLAND AVE, CHRISTIAN CHURCH Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2025-02-11
Annual Report 2024-03-04
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15

USAspending Awards / Financial Assistance

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:
141800.00
Total Face Value Of Loan:
141800.00

Tax Exempt

Employer Identification Number (EIN) :
61-0647763
In Care Of Name:
% DOUG BECK
Classification:
Religious Organization
Ruling Date:
2002-12
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$141,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,711.85
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $106,400
Mortgage Interest: $35,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State