Name: | FAMILY WORSHIP CENTER OF CARROLL COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 25 Jan 1988 (37 years ago) |
Last Annual Report: | 25 Feb 2025 (17 days ago) |
Organization Number: | 0239152 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 2520 Hwy 227, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rev.Cody Brown | Registered Agent |
Name | Role |
---|---|
Cody Brown | President |
Name | Role |
---|---|
Pat Murray | Director |
John Nuzzo | Director |
David Finley | Director |
Cody M Brown | Director |
REV. PATRICK OWEN BUTCHE | Director |
THOMAS LEWIS BUTCHER | Director |
LOGAN SCOTT KEMPER | Director |
ROBERT LEE NEW | Director |
Name | Role |
---|---|
REV. PATRICK OWEN BUTCHE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-25 |
Annual Report | 2025-02-25 |
Principal Office Address Change | 2025-02-25 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-08-27 |
Registered Agent name/address change | 2023-08-14 |
Annual Report Amendment | 2023-08-14 |
Annual Report Amendment | 2023-08-14 |
Registered Agent name/address change | 2023-08-14 |
Annual Report | 2023-03-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5660857207 | 2020-04-27 | 0457 | PPP | 2520 Hwy 227, Carrollton, KY, 41008-8029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State