Search icon

JESUS COMMUNITY CENTER, INC.

Company Details

Name: JESUS COMMUNITY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1984 (40 years ago)
Organization Date: 07 Nov 1984 (40 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0195326
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: %CHARLES WATKINS, 635 E 5TH STREET, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCNYM6U6Y9M5 2025-01-07 635 E 5TH ST, RUSSELLVILLE, KY, 42276, 1913, USA 635 EAST 5TH ST, RUSSELLVILLE, KY, 42276, 1913, USA

Business Information

Division Name JESUS COMMUNITY CENTER, INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-19
Initial Registration Date 2009-07-09
Entity Start Date 1986-05-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721310, 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE CLARK
Role ADM/EXECUTIVE DIR.
Address 635 EAST 5TH STREET, RUSSELLVILLE, KY, 42276, 1913, USA
Title ALTERNATE POC
Name ARNETTA DANRIDGE
Role ASST ADMINISTRATOR
Address 635 EAST 5TH STREET, RUSSELLVILLE, KY, 42276, 1416, USA
Government Business
Title PRIMARY POC
Name CARRIE CLARK
Role ADM/EXECUTIVE DIR.
Address 635 EAST 5TH ST, RUSSELLVILLE, KY, 42276, 1913, USA
Title ALTERNATE POC
Name ARNETTA DANRIDGE
Role ASST. ADMINISTRATOR
Address 635 EAST 5TH ST, RUSSELLVILLE, KY, 42276, 1913, USA
Past Performance
Title PRIMARY POC
Name CARRIE CLARK
Role ADM/EXECUTIVE DIRECTOR
Address 635 EAST 5TH STREET, RUSSELLVILLE, KY, 42276, 1913, USA
Title ALTERNATE POC
Name CARRIE CLARK
Role ADM/EXECUTIVE DIR.
Address 635 EAST 5TH STREET, RUSSELLVILLE, KY, 42276, 1913, USA

Registered Agent

Name Role
CARRIE CLARK Registered Agent

President

Name Role
Charles Watkins President

Secretary

Name Role
Ollie Oldham Secretary

Treasurer

Name Role
Carrie Clark Treasurer

Director

Name Role
Arnetta Danridge Director
Ronald Briggs Director
Gloria Poston Director
Steve Henry Director
LOUISE CHAMBERS Director
CARRIE CLARK Director
OLLIE CORBIN Director

Incorporator

Name Role
LOUISE CHAMBERS Incorporator
CARRIE CLARK Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-16
Annual Report 2023-03-16
Annual Report 2022-03-04
Annual Report 2021-02-11
Annual Report Amendment 2020-06-09
Annual Report 2020-03-11
Annual Report 2019-05-30
Annual Report 2018-05-18
Annual Report 2017-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8103817000 2020-04-08 0457 PPP 635 E 5TH STREET, RUSSELLVILLE, KY, 42276-1913
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12342
Loan Approval Amount (current) 12342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELLVILLE, LOGAN, KY, 42276-1913
Project Congressional District KY-01
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12423.75
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State