Search icon

VALLEY CHRISTIAN CHURCH, INC.

Company Details

Name: VALLEY CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 17 Jan 1964 (61 years ago)
Last Annual Report: 26 Feb 2008 (17 years ago)
Organization Number: 0053618
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 9621 DIXIE HGWY., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Signature

Name Role
BECKY WOLFF Signature
HAROLD F MILLER Signature

President

Name Role
HAROLD F MILLER President

Secretary

Name Role
MICKI HOSKINS Secretary

Registered Agent

Name Role
HAROLD F. MILLER Registered Agent

Director

Name Role
HAMPTON ALLISON Director
ALMA TARRENCE Director
IMOGENE MILLER Director
GARY ELDER Director
GARY NASH Director
JOHN CANNON Director
RALPH WILLIS Director
C. F. RUSSELL Director

Treasurer

Name Role
NORMA SLOAN Treasurer

Vice President

Name Role
JACK TARRENCE Vice President

Incorporator

Name Role
JOHN CANNON Incorporator
RALPH WILLIS Incorporator
HAMPTON ALLISON Incorporator
C. F. RUSSELL Incorporator

Former Company Names

Name Action
VALLEY CHRISTIAN CHURCH, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2008-02-26
Annual Report 2008-02-26
Annual Report 2007-03-29
Annual Report 2006-03-13
Annual Report 2005-09-15

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
4332.50
Total Face Value Of Loan:
4332.50

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4332.5
Current Approval Amount:
4332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4346.22

Sources: Kentucky Secretary of State