Search icon

NORTHEAST CHRISTIAN CHURCH OF JEFFERSON COUNTY, INC.

Company Details

Name: NORTHEAST CHRISTIAN CHURCH OF JEFFERSON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1978 (47 years ago)
Organization Date: 12 May 1978 (47 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0089089
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9900 BROWNSBORO ROAD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
Robert Bentley Director
Robert Logsdon Director
Michael Johnson Director
ELLIOTT MORRIS Director
ARNOLD NICHOLS Director
ARTHUR STOCKHOFF Director

Treasurer

Name Role
Earl Malone Treasurer

Chairman

Name Role
Robert Bentley Chairman

Secretary

Name Role
Michael Johnson Secretary

Vice President

Name Role
Robert Logsdon Vice President

Signature

Name Role
EARL E MALONE Signature

Incorporator

Name Role
ELLIOTT MORRIS Incorporator
ARNOLD NICHOLS Incorporator
ARTUR STOCKHOFF Incorporator

Registered Agent

Name Role
MATTINGLY-FORD, P.S.C. Registered Agent

Former Company Names

Name Action
CLIFTON CHRISTIAN CHURCH, INC. Merger

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-04-11
Annual Report 2022-05-16
Annual Report 2021-02-22
Annual Report 2020-03-18
Annual Report 2019-03-05
Registered Agent name/address change 2019-03-05
Annual Report 2018-03-06
Annual Report 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333458609 2021-03-13 0457 PPS 9900 Brownsboro Rd, Louisville, KY, 40241-1128
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634100
Loan Approval Amount (current) 634100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-1128
Project Congressional District KY-03
Number of Employees 63
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637869.85
Forgiveness Paid Date 2021-10-20
4819407003 2020-04-04 0457 PPP 9900 BROWNSBORO RD, LOUISVILLE, KY, 40241-1128
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634100
Loan Approval Amount (current) 634100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-1128
Project Congressional District KY-03
Number of Employees 68
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 637765.62
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State