Name: | FIRST CHRISTIAN CHURCH OF LAWRENCEBURG, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Apr 1981 (44 years ago) |
Organization Date: | 30 Apr 1981 (44 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0155913 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 300 S. MAIN ST., LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM PATRICK | Registered Agent |
Name | Role |
---|---|
Laura Parrish | Officer |
Ronda Franck | Officer |
William Patrick | Officer |
Name | Role |
---|---|
Wayne Richard | Director |
Jim McMurray | Director |
Karen Allen | Director |
JAN ROGERS | Director |
O. B. GOODLETT | Director |
JIMMIE E. JEFFRIES | Director |
DOROTHY LYONS | Director |
CLARICE MOORE | Director |
Name | Role |
---|---|
WILLIARD GILLIS | Incorporator |
E. W. RIPY, JR. | Incorporator |
J. B. SWEENEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-15 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-16 |
Annual Report | 2016-05-05 |
Annual Report | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8290407305 | 2020-05-01 | 0457 | PPP | 300 S MAIN ST, LAWRENCEBURG, KY, 40342-1284 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State