Search icon

FAMILY WORSHIP CENTER OF CARROLL COUNTY, INC.

Company Details

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 (3 months 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

Director

Name Role
Cody M Brown Director
REV. PATRICK OWEN BUTCHE Director
THOMAS LEWIS BUTCHER Director
LOGAN SCOTT KEMPER Director
ROBERT LEE NEW Director
Pat Murray Director
John Nuzzo Director
David Finley Director

Incorporator

Name Role
REV. PATRICK OWEN BUTCHE Incorporator

Registered Agent

Name Role
Rev.Cody Brown Registered Agent

President

Name Role
Cody Brown President

Filings

Name File Date
Annual Report 2025-02-25
Principal Office Address Change 2025-02-25
Registered Agent name/address change 2025-02-25
Annual Report 2024-02-28
Annual Report Amendment 2023-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46850.00
Total Face Value Of Loan:
46850.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46850
Current Approval Amount:
46850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47315.93

Sources: Kentucky Secretary of State