Search icon

RUSSELL CHRISTIAN CHURCH, INC.

Company Details

Name: RUSSELL CHRISTIAN CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 1982 (43 years ago)
Organization Date: 01 Jul 1982 (43 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0168280
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 1402 KENWOOD DR., RUSSELL, KY 41169
Place of Formation: KENTUCKY

Director

Name Role
CHARLES Harper Director
Kyle Russell Director
Darrell Caldwell Director
GARY L. MILLER Director
CLOY C. FOGLEMAN, JR. Director
SCOTT CONLEY Director
Jack Patterson Director
Tom Lawson Director
Kevin Fraley Director
Mike Bush Director

Incorporator

Name Role
JACK R. PATTERSON Incorporator
GARY M. LAYNE Incorporator
WILLIAM B. RICE Incorporator
GARY L. MILLER Incorporator
WILLIAM F. WILSON Incorporator

Officer

Name Role
Scott Conley Officer

Secretary

Name Role
Mike Bush Secretary

Treasurer

Name Role
DARRELL CALDWELL Treasurer

Registered Agent

Name Role
JACK R. PATTERSON Registered Agent

Former Company Names

Name Action
FIRST CHRISTIAN CHURCH OF RUSSELL, INC. Old Name

Assumed Names

Name Status Expiration Date
BRIDGES CHRISTIAN CHURCH, INC. Active 2028-05-19
BRIDGES CHRISTIAN CHURCH, INC Inactive 2023-01-29

Filings

Name File Date
Annual Report 2024-05-02
Certificate of Assumed Name 2023-05-19
Annual Report 2023-03-16
Annual Report 2022-06-13
Annual Report 2021-04-13
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-06-27
Name Renewal 2018-01-10
Annual Report 2017-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3428047109 2020-04-11 0457 PPP 1402 KENWOOD DRIVE, RUSSELL, KY, 41169-1536
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL, GREENUP, KY, 41169-1536
Project Congressional District KY-04
Number of Employees 10
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 71954.47
Forgiveness Paid Date 2020-12-09

Sources: Kentucky Secretary of State