Search icon

SHELBYVILLE CHURCH OF CHRIST, INC.

Company Details

Name: SHELBYVILLE CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Feb 1972 (53 years ago)
Organization Date: 22 Feb 1972 (53 years ago)
Last Annual Report: 25 Jun 2002 (23 years ago)
Organization Number: 0048506
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: P. O. BOX 374, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICKY L. DRAWBAUGH, SR. Registered Agent

Director

Name Role
CHAS. COULTER Director
C. THOS. CRAIG Director
W Leon Best Director
Glenn D Wooters Director
Ricky L Drawbaugh, Sr. Director
FRED D. TRAMMELL Director

Incorporator

Name Role
FRED D. TRAMMELL Incorporator
CHAS. COULTER Incorporator
C. THOS. CRAIG Incorporator

President

Name Role
W. Leon Best President

Treasurer

Name Role
O J Jennings, III Treasurer

Vice President

Name Role
Ricky L Drawbaugh, Sr. Vice President

Secretary

Name Role
D Brent Wooters Secretary

Former Company Names

Name Action
SHELBYVILLE CHURCH OF CHRIST, INC. Merger

Filings

Name File Date
Annual Report 2002-09-05
Statement of Change 2002-06-25
Annual Report 2001-08-03
Annual Report 2000-08-15
Annual Report 1999-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
5625.00
Total Face Value Of Loan:
5625.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5664.14

Sources: Kentucky Secretary of State