Search icon

SOUTHLAND CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC.

Company Details

Name: SOUTHLAND CHRISTIAN CHURCH OF LEXINGTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Apr 1972 (53 years ago)
Organization Date: 05 Apr 1972 (53 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0047674
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: 5001 HARRODSBURG RD., P. O. BOX 23338, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Director

Name Role
ROY ADAMS Director
JACK METTS Director
JAMES STAMBAUGH Director
JAMES M. TODD Director
Jon Weece Director
Tim Aulick Director
David Bundy Director
Scott Nickell Director
Rod Butler Director
Rob Campbell Director

Incorporator

Name Role
ROY ADAMS Incorporator
JACK METTS Incorporator
JAMES STAMBAUGH Incorporator
JAMES M. TODD Incorporator

Registered Agent

Name Role
GUY R. COLSON Registered Agent

Vice President

Name Role
Craig Avery Vice President

President

Name Role
Reecie Stagnolia President

Secretary

Name Role
Scott Haga Secretary

Treasurer

Name Role
Ross Barnette Treasurer

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-27
Annual Report 2022-06-16
Annual Report 2021-07-08
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-05
Annual Report 2017-06-14
Annual Report 2016-06-15
Annual Report 2015-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6013200 Corporation Unconditional Exemption 5001 HARRODSBURG RD, NICHOLASVILLE, KY, 40356-6507 2004-11
In Care of Name -
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759577009 2020-04-08 0457 PPP 5001 HARRODSBURG RD, NICHOLASVILLE, KY, 40356-6507
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1720400
Loan Approval Amount (current) 1720400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-6507
Project Congressional District KY-06
Number of Employees 136
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1730005.57
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State