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 |
Name | Role |
---|---|
GEORGE S. MOORE | Director |
HILLARD PRESTON | Director |
JAMES CRITCHFIELD, JR. | Director |
HOWARD WHEATCROFT | Director |
GARY BASTIN | Director |
Gerry Collett | Director |
Dewayne Jones | Director |
Randy Boyd | Director |
Gary Bastin | Director |
Casey Cox | Director |
Name | Role |
---|---|
WAYNE P. EDIE | Incorporator |
Name | Role |
---|---|
DANIEL A. STOLTZFUS | Registered Agent |
Name | Role |
---|---|
Dan Stoltzfus | President |
Name | Role |
---|---|
Lois Pike | Secretary |
Name | Role |
---|---|
Nancy Critchfield | Treasurer |
Name | Role |
---|---|
Gerry Collett | Vice President |
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 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-10 |
Annual Report | 2015-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2595497107 | 2020-04-10 | 0457 | PPP | 3220 HARRODSBURG RD, DANVILLE, KY, 40422-9242 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State