Search icon

CENTRAL CHRISTIAN CHURCH APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL CHRISTIAN CHURCH APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1978 (47 years ago)
Organization Date: 07 Nov 1978 (47 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0113440
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 125 TRADE STREET, SUITE C, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

President

Name Role
JAKE GRAVES President

Secretary

Name Role
SARAH HALL Secretary

Treasurer

Name Role
LES BAYNHAM III Treasurer

Director

Name Role
NANCY BISHOP Director
PAMELA GRAVES Director
TODD BALL Director
LINDA REEB Director
HALLIE C. SHOUSE Director
E. CARLISLE RILEY Director
ADRIAN W. PENNINGTON Director
BILLY LYNN GUY Director
RUTH WOODWARD Director

Incorporator

Name Role
CHARLES E. COYLE Incorporator
R. WARREN FEATHERSTON Incorporator
HALLIE C. SHOUSE Incorporator

Registered Agent

Name Role
JEAN PEYTON Registered Agent

Unique Entity ID

Unique Entity ID:
M7UNC1JAWFA3
CAGE Code:
5RSV2
UEI Expiration Date:
2025-12-31

Business Information

Activation Date:
2025-01-02
Initial Registration Date:
2009-10-19

Commercial and government entity program

CAGE number:
5RSV2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
SAM Expiration:
2025-12-31

Contact Information

POC:
JEAN PEYTON

Former Company Names

Name Action
CENTRAL CHRISTIAN APARTMENTS, INC. Merger
CENTRAL CHRISTIAN CHURCH APARTMENTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-05
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-05

USAspending Awards / Financial Assistance

Date:
2025-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
262994.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
624051.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
628355.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
5248.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
617122.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State