Search icon

ELIZAVILLE CHRISTIAN CHURCH, INC.

Company Details

Name: ELIZAVILLE CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1980 (45 years ago)
Organization Date: 06 Oct 1980 (45 years ago)
Last Annual Report: 16 Feb 2025 (4 months ago)
Organization Number: 0150412
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 1872 MOCKINGBIRD HILL, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHUCK BROWN Registered Agent

President

Name Role
Gene McElfresh President

Secretary

Name Role
FRANK VICE Secretary

Treasurer

Name Role
Chuck Brown Treasurer

Director

Name Role
CHARLES BROWN Director
DARYL GRANNIS Director
E. C. HINTON Director
THOMAS L. MACDONALD Director
STEVEN D. BROWN Director
Randy Barker Director
Mike Boyd Director
John Slone Director
Jeff Schwartz Director

Incorporator

Name Role
E. C. HINTON Incorporator
DARYL GRANNIS Incorporator
STEVEN D. BROWN Incorporator

Filings

Name File Date
Annual Report 2025-02-16
Annual Report 2024-02-28
Annual Report 2023-03-22
Annual Report 2022-05-18
Annual Report 2021-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
9600.00
Total Face Value Of Loan:
9600.00
Date:
2020-04-14
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:
9600.00
Total Face Value Of Loan:
9600.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
24.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
456.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
480.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9654.71
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9683.38

Sources: Kentucky Secretary of State