Search icon

FIRST CHRISTIAN CHURCH OF OWENTON, KENTUCKY, INC.

Company Details

Name: FIRST CHRISTIAN CHURCH OF OWENTON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 19 Jan 1983 (42 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0174072
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: 113 N. MAIN ST., OWENTON, KY 40359
Place of Formation: KENTUCKY

Director

Name Role
RICHARD SPARROW Director
DR. F. T. CLEMENTS Director
JOE WYLES Director
FRANK DOWNING Director
MILDRED LYNN Director
Charles Michael Haines Director
LAURA DORTON Director
Pat Beverly Director

Incorporator

Name Role
MILDRED LYNN Incorporator
FRANK DOWNING Incorporator
REV. STEVE STOUT Incorporator

Registered Agent

Name Role
MICHAEL HAINES Registered Agent

Officer

Name Role
Cara Stewart Officer

Treasurer

Name Role
Shannon Scott Chappell Treasurer

Secretary

Name Role
Louanne Kelly Cobb Secretary

President

Name Role
Tod Griffin President

Filings

Name File Date
Amendment 2024-08-26
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-17
Annual Report 2021-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
15700.00
Total Face Value Of Loan:
15700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15700
Current Approval Amount:
15700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15859.15

Sources: Kentucky Secretary of State