Search icon

FIRST CHRISTIAN CHURCH, INC., OF OWENSBORO, KENTUCKY

Company Details

Name: FIRST CHRISTIAN CHURCH, INC., OF OWENSBORO, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1986 (39 years ago)
Organization Date: 21 Aug 1986 (39 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0218636
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 700 J R MILLER BLVD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Director

Name Role
B. C. GREEN Director
LEONARD NATION Director
PAUL BUSHONG Director
Chris Gaddis Director
Michelle Whitmer Director
Cathy Perrin Director
John Burns Director

Incorporator

Name Role
PAUL BUSHONG Incorporator
B. C. GREEN Incorporator
LEONARD NATION Incorporator

Registered Agent

Name Role
J. CHRIS MICHAEL Registered Agent

Secretary

Name Role
Cathy Perrin Secretary

Treasurer

Name Role
John Burns Treasurer

President

Name Role
Chris Gaddis President

Vice President

Name Role
Michelle Whitmer Vice President

Filings

Name File Date
Annual Report Amendment 2024-03-11
Annual Report 2024-02-28
Annual Report 2023-01-22
Annual Report 2022-02-21
Annual Report 2021-06-23

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:
45273.75
Total Face Value Of Loan:
45273.75

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45273.75
Current Approval Amount:
45273.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45513.14

Sources: Kentucky Secretary of State