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 |
Name | Role |
---|---|
CHUCK BROWN | Registered Agent |
Name | Role |
---|---|
Gene McElfresh | President |
Name | Role |
---|---|
FRANK VICE | Secretary |
Name | Role |
---|---|
Chuck Brown | Treasurer |
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 |
Name | Role |
---|---|
E. C. HINTON | Incorporator |
DARYL GRANNIS | Incorporator |
STEVEN D. BROWN | Incorporator |
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 |
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. | |||||||||||||||||
|
||||||||||||||||||||||
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. | |||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6684887106 | 2020-04-14 | 0457 | PPP | 1872 MOCKINGBIRD HILL, FLEMINGSBURG, KY, 41041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State