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 (2 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
Annual Report 2020-02-14
Annual Report 2019-05-29
Annual Report 2018-05-31
Annual Report 2017-04-23
Annual Report 2016-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10812775 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ELIZAVILLE CHRISTIAN CHURCH
Recipient Name Raw ELIZAVILLE CHRISTIAN CHURCH
Recipient Address 117 GLASCOCK DR, FLEMINGSBURG, FLEMING, KENTUCKY, 41041-1209, UNITED STATES
Obligated Amount 480.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054732 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient ELIZAVILLE CHRISTIAN CHURCH
Recipient Name Raw ELIZAVILLE CHRISTIAN CHURCH
Recipient Address 117 GLASCOCK DR, FLEMINGSBURG, FLEMING, KENTUCKY, 41041-1209, UNITED STATES
Obligated Amount 480.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039988400 2021-02-05 0457 PPS 1872 Mockingbird Hl, Flemingsburg, KY, 41041-8644
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-8644
Project Congressional District KY-06
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9654.71
Forgiveness Paid Date 2021-09-09
6684887106 2020-04-14 0457 PPP 1872 MOCKINGBIRD HILL, FLEMINGSBURG, KY, 41041
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9683.38
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State