Search icon

FIRST CHURCH OF GOD OF DANVILLE, KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CHURCH OF GOD OF DANVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 1977 (48 years ago)
Organization Date: 01 Feb 1977 (48 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0078042
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 3220 HARRODSBURD RD., DANVILLE, KY 404229242
Place of Formation: KENTUCKY

Director

Name Role
GEORGE S. MOORE Director
HILLARD PRESTON Director
JAMES CRITCHFIELD, JR. Director
HOWARD WHEATCROFT Director
GARY BASTIN Director
Casey Cox Director
Gerry Collett Director
Dewayne Jones Director
Randy Boyd Director
Gary Bastin Director

Incorporator

Name Role
WAYNE P. EDIE Incorporator

Registered Agent

Name Role
DANIEL A. STOLTZFUS Registered Agent

President

Name Role
Dan Stoltzfus President

Secretary

Name Role
Lois Pike Secretary

Treasurer

Name Role
Nancy Critchfield Treasurer

Vice President

Name Role
Gerry Collett Vice President

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-04-21
Annual Report 2022-04-25
Annual Report 2021-04-07
Annual Report 2020-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27668.06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State