Search icon

FIRST CHURCH OF CHRIST OF GRAYSON, KENTUCKY, INC.

Company Details

Name: FIRST CHURCH OF CHRIST OF GRAYSON, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1984 (41 years ago)
Organization Date: 20 Apr 1984 (41 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0188938
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 287 POMEROY STREET, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
W. JEFFREY SCOTT Registered Agent

Director

Name Role
JACK STROTHER, SR. Director
HENRY R. WILHOIT, JR. Director
ERNIE WOMACK Director
Karrick Dyer Director
Mark Hall Director
Kevin Beck Director

Incorporator

Name Role
W. JEFFREY SCOTT Incorporator

Secretary

Name Role
Vicki Gilbert First Church of Christ Secretary

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-01
Annual Report 2022-04-04
Annual Report 2021-05-19
Annual Report 2020-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
37412.00
Total Face Value Of Loan:
37412.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37412
Current Approval Amount:
37412
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37613.92

Sources: Kentucky Secretary of State