Search icon

PARIS CHURCH OF CHRIST

Company claim

Is this your business?

Get access!

Company Details

Name: PARIS CHURCH OF CHRIST
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1966 (59 years ago)
Organization Date: 13 Apr 1966 (59 years ago)
Last Annual Report: 14 Aug 2024 (a year ago)
Organization Number: 0040206
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1923 SOUTH MAIN STREET, PARIS, KY 40361
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA GUYTON Registered Agent

President

Name Role
Frank Anderson President

Vice President

Name Role
RUSSELL ROGERS Vice President

Director

Name Role
Cecil Ritchie Director
Frank Anderson Director
RUSSELL ROGERS Director
GEORGE L. ROGERS Director
EZRA PROFFITT Director
BILL ATHEY Director

Treasurer

Name Role
JEFFREY A OGLESBEE Treasurer

Incorporator

Name Role
GEORGE L. ROGERS Incorporator
EZRA PROFFITT Incorporator
BILL ATHEY Incorporator

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-06-07
Annual Report 2022-06-16
Annual Report 2021-10-17
Annual Report 2020-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,608.89
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $13,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State