Search icon

BROADWAY CHURCH OF CHRIST, INC.

Company Details

Name: BROADWAY CHURCH OF CHRIST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1968 (57 years ago)
Organization Date: 11 Oct 1968 (57 years ago)
Last Annual Report: 12 Aug 2024 (10 months ago)
Organization Number: 0049093
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: P.O. BOX 129, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

President

Name Role
Chris Clark President

Registered Agent

Name Role
STEVEN C. DOSS Registered Agent

Treasurer

Name Role
STEVEN DOSS Treasurer

Director

Name Role
Chris Clark Director
Steve Doss Director
WM. F. ROSS Director
STEVEN REYNOLDS Director
C. S. HAGAN Director
R. D. STARNES Director
REX PROFFITT Director

Secretary

Name Role
STEVEN REYNOLDS Secretary

Incorporator

Name Role
R. D. STARNES Incorporator
C. S. HAGAN Incorporator
REX PROFFITT Incorporator
WM. F. ROSS Incorporator

Vice President

Name Role
CHRIS CLARK Vice President

National Provider Identifier

NPI Number:
1427061001

Authorized Person:

Name:
ROGER DALE THOMPSON
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
2704423172

Form 5500 Series

Employer Identification Number (EIN):
610607547
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Former Company Names

Name Action
SPURLINGTON ROAD CHURCH OF CHRIST, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-06-05
Annual Report 2022-05-06
Annual Report 2021-05-25
Annual Report 2020-03-26

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:
62657.50
Total Face Value Of Loan:
62657.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62657.5
Current Approval Amount:
62657.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62957.91

Sources: Kentucky Secretary of State