Name: | THE CHURCH OF CHRIST OF FORDS BRANCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1984 (41 years ago) |
Organization Date: | 02 Aug 1984 (41 years ago) |
Last Annual Report: | 25 Mar 2025 (a month ago) |
Organization Number: | 0192158 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 146 CHURCH OF CHRIST WAY, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tony Raymond Casebolt | Director |
Jeffrey Neil Stanley | Director |
George Curtis Blackburn | Director |
W. L. FORD | Director |
HAROLD CASEBOLT | Director |
TOMMY WALTERS | Director |
Name | Role |
---|---|
TONY R. CASEBOLT | Registered Agent |
Name | Role |
---|---|
Tony Raymond Casebolt | President |
Name | Role |
---|---|
Graden Richard Jarvis | Secretary |
Name | Role |
---|---|
Jeffrey Neil Stanley | Vice President |
Name | Role |
---|---|
Graden Richard Jarvis | Treasurer |
Name | Role |
---|---|
W. L. FORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-25 |
Annual Report | 2025-03-25 |
Annual Report | 2024-03-24 |
Annual Report | 2024-03-24 |
Annual Report | 2024-03-24 |
Annual Report | 2023-04-24 |
Annual Report | 2023-04-24 |
Annual Report | 2023-04-24 |
Annual Report | 2023-04-24 |
Annual Report | 2022-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2691687105 | 2020-04-11 | 0457 | PPP | 146 Church of Christ Way, PIKEVILLE, KY, 41501-8944 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State